Search icon

WALTER COLLEY IMAGES, INC.

Company Details

Name: WALTER COLLEY IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500013
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 174 GRIFFITH ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER COLLEY Chief Executive Officer 174 GRIFFITH ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
WALTER COLLEY DOS Process Agent 174 GRIFFITH ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2014-04-10 2020-04-01 Address 174 GRIFFITH ST, ROCHESTER, NY, 14607, 3515, USA (Type of address: Service of Process)
2014-04-10 2020-04-01 Address 174 GRIFFITH ST, ROCHESTER, NY, 14607, 3515, USA (Type of address: Principal Executive Office)
2014-04-10 2020-04-01 Address 174 GRIFFITH ST, ROCHESTER, NY, 14607, 3515, USA (Type of address: Chief Executive Officer)
2008-04-29 2014-04-10 Address 174 GRIFFITH ST, ROCHESTER, NY, 14607, 1169, USA (Type of address: Principal Executive Office)
2008-04-29 2014-04-10 Address 174 GRIFFITH ST, ROCHESTER, NY, 14607, 1169, USA (Type of address: Chief Executive Officer)
2008-04-29 2014-04-10 Address 174 GRIFFITH ST, ROCHESTER, NY, 14607, 1169, USA (Type of address: Service of Process)
2002-03-28 2008-04-29 Address 176 ANDERSON AVE, ROCHESTER, NY, 14607, 1169, USA (Type of address: Principal Executive Office)
2002-03-28 2008-04-29 Address 176 ANDERSON AVE, ROCHESTER, NY, 14607, 1169, USA (Type of address: Chief Executive Officer)
2000-04-18 2008-04-29 Address 176 ANDERSON AVENUE, ROCHESTER, NY, 14607, 1169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061330 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160404006337 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006734 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120530003025 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100503002518 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080429002059 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060504002056 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040426002299 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020328003084 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000418000246 2000-04-18 CERTIFICATE OF INCORPORATION 2000-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4021538309 2021-01-22 0219 PPS 174 Griffith St, Rochester, NY, 14607-3515
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3515
Project Congressional District NY-25
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 10128.33
Forgiveness Paid Date 2022-05-12
3917597100 2020-04-12 0219 PPP 174 Griffith St., ROCHESTER, NY, 14607-3515
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3515
Project Congressional District NY-25
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 10073.33
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State