Search icon

TODD PETTINGER CONTRACTING, INC.

Company Details

Name: TODD PETTINGER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3020890
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 6772 STATE ROUTE 21, NAPLES, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD PETTINGER Chief Executive Officer 6772 STATE ROUTE 21, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6772 STATE ROUTE 21, NAPLES, NY, United States, 14512

Filings

Filing Number Date Filed Type Effective Date
080304002421 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324003047 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040303000030 2004-03-03 CERTIFICATE OF INCORPORATION 2004-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509857108 2020-04-10 0219 PPP 6724 County Rd 12, NAPLES, NY, 14512
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
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 NAPLES, ONTARIO, NY, 14512-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
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 7168.83
Forgiveness Paid Date 2021-04-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State