Search icon

2155 LONG POND ROAD, INC.

Company Details

Name: 2155 LONG POND ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (25 years ago)
Entity Number: 2581117
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 202 KAYWOOD DRIVE, ROCHESTER, NY, United States, 14626
Address: 2155 LONG POND ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2155 LONG POND ROAD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MARY MUNNO Chief Executive Officer 202 KAYWOOD DR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2006-12-18 2008-12-16 Address 202 KAYWOOD DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-11-21 2006-12-18 Address 202 KAYWOOD DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-11-21 2006-12-18 Address 202 KAYWOOD DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141211006802 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130103002094 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101221002275 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081216002438 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061218002413 2006-12-18 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63000
Current Approval Amount:
63000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63486.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State