Search icon

NU-LOOK ASSOCIATES, INC.

Company Details

Name: NU-LOOK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601585
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 104 Monteroy Rd, ROCHESTER, NY, United States, 14618
Principal Address: 104 MONTEROY ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C RUFF Chief Executive Officer 104 MONTEROY ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
NU-LOOK ASSOCIATES, INC. DOS Process Agent 104 Monteroy Rd, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 104 MONTEROY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-05-30 2024-03-27 Address 104 MONTEROY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-05-30 2024-03-27 Address 104 MONTEROY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2003-02-24 2017-05-30 Address 136 COMMONWEALTH RD, ROCHESTER, NY, 14618, 1752, USA (Type of address: Principal Executive Office)
2003-02-24 2017-05-30 Address 136 COMMONWEALTH RD, ROCHESTER, NY, 14618, 1752, USA (Type of address: Chief Executive Officer)
2003-02-24 2017-05-30 Address 136 COMMONWEALTH RD, ROCHESTER, NY, 14618, 1752, USA (Type of address: Service of Process)
2001-04-06 2003-02-24 Address 136 COMMONWEALTH ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2001-02-02 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-02-02 2001-04-06 Address 36 COMMONWEALTH ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003041 2024-03-27 BIENNIAL STATEMENT 2024-03-27
170530002020 2017-05-30 BIENNIAL STATEMENT 2017-02-01
050311002424 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030224002754 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010406000033 2001-04-06 CERTIFICATE OF CHANGE 2001-04-06
010202000384 2001-02-02 CERTIFICATE OF INCORPORATION 2001-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3049247306 2020-04-29 0219 PPP 104 MONTEROY ROAD, ROCHESTER, NY, 14618
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 68272.5
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State