Search icon

TWELVE CORNERS CORPORATION

Company Details

Name: TWELVE CORNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711526
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1950 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. DAVIS Chief Executive Officer 1950 MONROE AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1950 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2006-02-22 2007-12-21 Address 1950 MONROE AVE, ROCHESTER, NY, 14618, 1920, USA (Type of address: Chief Executive Officer)
2006-02-22 2007-12-21 Address 1950 MONROE AVE, ROCHESTER, NY, 14618, 1920, USA (Type of address: Principal Executive Office)
2006-02-22 2007-12-21 Address 1950 MONROE AVE, ROCHESTER, NY, 14618, 1920, USA (Type of address: Service of Process)
2002-01-10 2002-04-18 Name TWELVE CORNERS MOBIL, INC.
2001-12-21 2002-01-10 Name TWELVE CORNERS MOBILE, INC.

Filings

Filing Number Date Filed Type Effective Date
200618060208 2020-06-18 BIENNIAL STATEMENT 2019-12-01
140220002479 2014-02-20 BIENNIAL STATEMENT 2013-12-01
120106002044 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100217002356 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071221002705 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35480.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State