Search icon

PROSPERO COMMUNICATIONS, INC.

Company Details

Name: PROSPERO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848459
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5540 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 5540 WELLS CURTICE RD, CANADAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PROSPERO COMMUNICATIONS Chief Executive Officer 5540 WELLS CURTICE RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
SCOTT NORRIS DOS Process Agent 5540 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2014-12-15 2016-12-05 Address 5540 WELLS CURTICE RD, CANADAIGUA, NY, 14424, USA (Type of address: Service of Process)
2008-11-21 2014-12-15 Address 5540 WELLS CURTICE RD, CANADAIGUA, NY, 14424, USA (Type of address: Service of Process)
2005-01-10 2014-12-15 Address 5540 WELLS CURTICE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2005-01-10 2014-12-15 Address 5540 WELLS CURTICE RD, CANADAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2002-12-23 2008-11-21 Address 5540 WELLS CURTIS ROAD, CANADAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061210 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006081 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007432 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006848 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121219006036 2012-12-19 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5037.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State