Search icon

INDUSTRY ONLINE, INC.

Company Details

Name: INDUSTRY ONLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124907
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 85 SOUTH UNION ST, SUITE 201, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GRUGNALE DOS Process Agent 85 SOUTH UNION ST, SUITE 201, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
MICHAEL GRUGNALE Chief Executive Officer 85 SOUTH UNION ST, SUITE 201, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 85 SOUTH UNION ST, SUITE 201, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 121 ERIE CANAL DR, SUITE E, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-05 Address 121 ERIE CANAL DR, SUITE E, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 121 ERIE CANAL DR, SUITE E, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2007-01-16 2016-11-02 Address 2450 RIDGE RD W, STE 305, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-01-16 2016-11-02 Address 2450 RIDGE RD W, STE 305, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2007-01-16 2016-11-02 Address 2450 RIDGE RD W, STE 305, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2004-11-10 2007-01-16 Address 209 BANBURY ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062768 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006079 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006100 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121105006263 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101108002730 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081023002754 2008-10-23 BIENNIAL STATEMENT 2008-11-01
070116002277 2007-01-16 BIENNIAL STATEMENT 2006-11-01
041110000827 2004-11-10 CERTIFICATE OF INCORPORATION 2004-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284917000 2020-04-05 0219 PPP 85 South Union Street, SPENCERPORT, NY, 14559-1227
Loan Status Date 2020-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1227
Project Congressional District NY-25
Number of Employees 11
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49262.69
Forgiveness Paid Date 2020-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State