Search icon

THE PFEIFFER GROUP, INC.

Company Details

Name: THE PFEIFFER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1999 (26 years ago)
Entity Number: 2370639
ZIP code: 14424
County: Ontario
Place of Formation: Delaware
Address: 2365 FIREHALL ROAD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2365 FIREHALL ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1999-04-23 2016-05-05 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, 2070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160505000435 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
080515000859 2008-05-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2008-05-15
DP-1742300 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
990423000275 1999-04-23 APPLICATION OF AUTHORITY 1999-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169497110 2020-04-10 0219 PPP 2365 Firehall Rd, CANANDAIGUA, NY, 14424-7515
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CANANDAIGUA, ONTARIO, NY, 14424-7515
Project Congressional District NY-24
Number of Employees 6
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73637.19
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State