Search icon

TOM GHYSEL SIDING, INC.

Company Details

Name: TOM GHYSEL SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989751
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 27 BLU MAR DRIVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 BLU MAR DRIVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOHN GHYSEL Chief Executive Officer PO BOX 64573, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
100609003056 2010-06-09 BIENNIAL STATEMENT 2010-12-01
031217000396 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319367308 2020-04-29 0219 PPP 27 Bru Mar Dr, Rochester, NY, 14606-5342
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-5342
Project Congressional District NY-25
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10063.58
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State