Search icon

PATRICK J. CARY INC.

Company Details

Name: PATRICK J. CARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (25 years ago)
Entity Number: 2427078
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: PO BOX 42, CLIFTON SPRINGS, NY, United States, 14432
Principal Address: 3129 RTE 96, MANCHESTER, NY, United States, 14504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK CARY DOS Process Agent PO BOX 42, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
PATRICK CARY Chief Executive Officer 3129 RTE 96, MANCHESTER, NY, United States, 14504

History

Start date End date Type Value
2003-10-01 2011-11-03 Address 2227 TRIMBLE RD, PO BOX 42, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2003-10-01 2011-11-03 Address 2227 TRIMBLE RD, PO BOX 42, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1999-10-08 2011-11-03 Address PATRICK J. CARY, P.O.BOX 42 / 2227 TRIMBLE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103003272 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091006002709 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071128002872 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051118002853 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031001002517 2003-10-01 BIENNIAL STATEMENT 2003-10-01
991008000121 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132317803 2020-06-03 0219 PPP 3129 RT 96, CLIFTON SPRINGS, NY, 14432
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64420
Loan Approval Amount (current) 64420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON SPRINGS, ONTARIO, NY, 14432-0001
Project Congressional District NY-24
Number of Employees 18
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64885.26
Forgiveness Paid Date 2021-03-05
6342408501 2021-03-03 0219 PPS 3129 State Route 96, Clifton Springs, NY, 14432-9517
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61924
Loan Approval Amount (current) 61924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Springs, ONTARIO, NY, 14432-9517
Project Congressional District NY-24
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62333.39
Forgiveness Paid Date 2021-11-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State