Search icon

PRIDE SERVICE, INC.

Company Details

Name: PRIDE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114095
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM P ALLEN DOS Process Agent 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
WILLIAM P ALLEN Chief Executive Officer 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-11-12 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-11-12 2024-11-12 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2017-03-28 2024-11-12 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-03-28 2024-11-12 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-04-26 2017-03-28 Address PO BOX 505, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-04-26 2017-03-28 Address 7450 PITTSFORD-PALMYRA RD, 1, FAIRPORRT, NY, 14450, USA (Type of address: Principal Executive Office)
2007-04-26 2017-03-28 Address 7450 PITTSFORD-PALMAYRA RD, 1, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-07-29 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2004-10-15 2005-07-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241112001525 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210127060136 2021-01-27 BIENNIAL STATEMENT 2020-10-01
170328002030 2017-03-28 BIENNIAL STATEMENT 2016-10-01
070426002761 2007-04-26 BIENNIAL STATEMENT 2006-10-01
050729001173 2005-07-29 CERTIFICATE OF AMENDMENT 2005-07-29
041015000215 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832967204 2020-04-15 0219 PPP 1465 Jefferson Road, ROCHESTER, NY, 14613
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270100
Loan Approval Amount (current) 270100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-0101
Project Congressional District NY-25
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271805.28
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State