Search icon

ASCRIBE, INC.

Company Details

Name: ASCRIBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457540
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 209 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCRIBE 401(K) PLAN 2023 161579799 2024-08-27 ASCRIBE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 5854133389
Plan sponsor’s address 383 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing MARK SHAW
ASCRIBE 401(K) PLAN 2022 161579799 2023-06-02 ASCRIBE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 5854136298
Plan sponsor’s address 383 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MARK SHAW
ASCRIBE 401(K) PLAN 2021 161579799 2022-05-23 ASCRIBE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 5854136298
Plan sponsor’s address 383 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MARK SHAW
ASCRIBE 401(K) PLAN 2020 161579799 2021-07-14 ASCRIBE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 5854136298
Plan sponsor’s address 383 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing MARK SHAW
ASCRIBE 401(K) PLAN 2019 161579799 2020-07-24 ASCRIBE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 5854136298
Plan sponsor’s address 383 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing MARK SHAW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARK SHAW Chief Executive Officer 39 WALLING STREET, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2004-03-31 2008-02-01 Address 160 BROOKTROUT LN, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2002-01-28 2004-03-31 Address 14 BLACKWATCH TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-01-05 2002-01-28 Address 1683 EAST WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002108 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100204002416 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080201002803 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060217002762 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040331002554 2004-03-31 BIENNIAL STATEMENT 2004-01-01
020128002565 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000105000186 2000-01-05 CERTIFICATE OF INCORPORATION 2000-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8520337010 2020-04-08 0219 PPP 383 Buel Road, ROCHESTER, NY, 14624
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54277
Loan Approval Amount (current) 54277
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 54613.22
Forgiveness Paid Date 2020-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State