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
110125002555 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081121003272 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061214002392 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050110002227 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021223000118 2002-12-23 CERTIFICATE OF INCORPORATION 2002-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476227104 2020-04-10 0219 PPP 5540 Wells Curtice Road, CANANDAIGUA, NY, 14424-8901
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-8901
Project Congressional District NY-24
Number of Employees 1
NAICS code 519190
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 Unanswered
Forgiveness Amount 5037.92
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State