Search icon

ETHANY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ETHANY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (26 years ago)
Entity Number: 2446585
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 4 S. Main Street Suite 2, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLE DAKIN DOS Process Agent 4 S. Main Street Suite 2, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
CAROLE L DAKIN Chief Executive Officer 4 S. MAIN STREET SUITE 2, PITTSFORD, NY, United States, 14534

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3XFN7
UEI Expiration Date:
2018-12-04

Business Information

Activation Date:
2017-12-04
Initial Registration Date:
2004-06-25

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 30B GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 4 S. MAIN STREET SUITE 2, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2023-12-03 Address 30B GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-12-03 Address 4 s. main street, suite 2, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000091 2023-12-03 BIENNIAL STATEMENT 2023-12-01
221102003026 2022-11-02 BIENNIAL STATEMENT 2021-12-01
220525001571 2022-03-30 CERTIFICATE OF CHANGE BY ENTITY 2022-03-30
191230060450 2019-12-30 BIENNIAL STATEMENT 2019-12-01
131223002240 2013-12-23 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164772.00
Total Face Value Of Loan:
164772.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164772
Current Approval Amount:
164772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
166162.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State