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.
2001-12-21 2006-02-22 Address 72 ONETA ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

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
060222002281 2006-02-22 BIENNIAL STATEMENT 2005-12-01
020418000591 2002-04-18 CERTIFICATE OF AMENDMENT 2002-04-18
020110000295 2002-01-10 CERTIFICATE OF AMENDMENT 2002-01-10
011221000487 2001-12-21 CERTIFICATE OF INCORPORATION 2001-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8595117106 2020-04-15 0219 PPP 1950 MONROE AVE, ROCHESTER, NY, 14618
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35480.28
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State