Search icon

2481 DEWEY CORPORATION, INC.

Company Details

Name: 2481 DEWEY CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1973 (52 years ago)
Entity Number: 251429
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 2485 DEWEY AVE REAR, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2485 DEWEY AVE REAR, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
ANTHONY J RIZZO Chief Executive Officer 2485 DEWEY AVE REAR, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1999-01-19 2003-01-15 Address 2481 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1994-01-18 2003-01-15 Address 2481 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1993-05-06 2003-01-15 Address 2481 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1993-05-06 1999-01-19 Address 2481 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1973-01-15 1994-01-18 Address 2481 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061193 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170111006914 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150120006340 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130124002446 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110208002593 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090121002666 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070110002619 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050207002594 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030115002988 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010129002140 2001-01-29 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049177702 2020-05-01 0219 PPP 2485 DEWEY AVE, ROCHESTER, NY, 14616
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) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5064.24
Forgiveness Paid Date 2021-08-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State