Search icon

JUNO SEARCH GROUP INC.

Company Details

Name: JUNO SEARCH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167310
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 120 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAWN M MCINERNEY DOS Process Agent 120 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
KEVIN M DAILEY Chief Executive Officer 120 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2007-02-22 2011-02-28 Address 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-02-28 Address 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2007-02-22 2011-02-28 Address 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2005-02-22 2007-02-22 Address 69 RAMSEY PARK, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002236 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110228002233 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090204002500 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070222002622 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050222000832 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991317305 2020-05-01 0219 PPP P.O. Box 1011, WEBSTER, NY, 14580
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 561320
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 13845.1
Forgiveness Paid Date 2021-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State