Search icon

THE BEN CUMMINGS COMPANY, INC.

Company Details

Name: THE BEN CUMMINGS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3092920
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 154 COBBLESTONE COURT DRIVE, SUITE #202, VICTOR, NY, United States, 14564
Principal Address: 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 COBBLESTONE COURT DRIVE, SUITE #202, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
BEN CUMMINGS Chief Executive Officer 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2014-08-26 2016-08-15 Address 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2014-07-02 2014-08-26 Address 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-07-02 2014-08-26 Address 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2014-07-02 2014-08-26 Address 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2006-07-27 2014-07-02 Address 141 SUMMIT DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2006-07-27 2014-07-02 Address 141 SUMMIT DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2006-07-27 2014-07-02 Address 141 SUMMIT DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2004-08-20 2006-07-27 Address BEN CUMMINGS, 141 SUMMIT DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160815000331 2016-08-15 CERTIFICATE OF CHANGE 2016-08-15
140826002024 2014-08-26 BIENNIAL STATEMENT 2014-08-01
140702002099 2014-07-02 BIENNIAL STATEMENT 2012-08-01
080811002528 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060727002941 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040820000126 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404747307 2020-04-30 0219 PPP 154 Cobblestone Court Drive #202, VICTOR, NY, 14564
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58846
Loan Approval Amount (current) 58846
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 VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 999990
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 59238.31
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State