Search icon

ERIC SCHELLENBERG MASONRY INC.

Company Details

Name: ERIC SCHELLENBERG MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501926
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 230 FAIRBOURNE PARK, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC SCHELLENBERG MASONRY INC. DOS Process Agent 230 FAIRBOURNE PARK, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
ERIC SCHELLENBERG Chief Executive Officer 230 FAIRBOURNE PARK, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 230 FAIRBOURNE PARK, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2020-05-26 2024-04-08 Address 230 FAIRBOURNE PARK, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2020-05-26 2024-04-08 Address 230 FAIRBOURNE PARK, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-06-10 2020-05-26 Address 328 MILL RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2016-06-10 2020-05-26 Address 328 MILL RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-06-10 2020-05-26 Address 328 HILL RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2006-05-01 2016-06-10 Address 33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2006-05-01 2016-06-10 Address 33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2006-05-01 2016-06-10 Address 33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-05-01 Address 33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408000029 2024-04-08 BIENNIAL STATEMENT 2024-04-08
221107000696 2022-11-07 BIENNIAL STATEMENT 2022-04-01
200526060050 2020-05-26 BIENNIAL STATEMENT 2020-04-01
160610002012 2016-06-10 BIENNIAL STATEMENT 2016-04-01
080411002804 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060501003280 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040802002496 2004-08-02 BIENNIAL STATEMENT 2004-04-01
020327002590 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000421000777 2000-04-21 CERTIFICATE OF INCORPORATION 2000-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718587304 2020-05-01 0219 PPP 230 FAIRBOURNE PARK, Rochester, NY, 14626
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11338.7
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State