Search icon

STREAMLINE CONSTRUCTION, INC.

Company Details

Name: STREAMLINE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2004 (21 years ago)
Date of dissolution: 28 Apr 2005
Entity Number: 3039076
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8187 SIXTY ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8187 SIXTY ROAD, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
050428000089 2005-04-28 CERTIFICATE OF DISSOLUTION 2005-04-28
040412000638 2004-04-12 CERTIFICATE OF INCORPORATION 2004-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618477005 2020-04-07 0219 PPP 90 Logans Run, ROCHESTER, NY, 14626-4303
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14626-4303
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 18156.5
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State