Name: | JOSEPH A. COLUCCELLI & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2950614 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 345 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JOSEPH A COLUCCELLI | Chief Executive Officer | 345 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1927922 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090831002355 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070927002715 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051209002138 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
030905000400 | 2003-09-05 | CERTIFICATE OF INCORPORATION | 2003-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1405667105 | 2020-04-10 | 0219 | PPP | 5 Sanibel Drive, FAIRPORT, NY, 14450-8618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State