Search icon

HOUSE OF C LTD.

Company Details

Name: HOUSE OF C LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460837
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 65 KARENLEE DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNY BEAVEN Chief Executive Officer 65 KARENLEE DR, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 KARENLEE DR, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2000-01-12 2004-01-08 Address 65 KARENLEE DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100114002808 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080130003320 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060307002083 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040108002087 2004-01-08 BIENNIAL STATEMENT 2004-01-01
000112000704 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20727.00
Total Face Value Of Loan:
20727.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20727
Current Approval Amount:
20727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20911.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State