Search icon

SHARPE TECHNOLOGIES, INC.

Company Details

Name: SHARPE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198210
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 100 QUINN ROAD, ROCHESTER, NY, United States, 14623
Address: 100 QUINN ROAD, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL M. SHARPE Chief Executive Officer 100 QUINN ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 QUINN ROAD, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-05-10 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 100 QUINN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-05-10 Address 100 QUINN ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-02-18 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-18 2023-02-18 Address 100 QUINN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-05-10 Address 100 QUINN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-05-05 2023-02-18 Address 100 QUINN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-05-05 2023-02-18 Address C/O DIBBLE MILLER & BURGER, PC, 100 QUINN ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-05-02 2009-05-05 Address 100 QUINN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2007-05-02 2009-05-05 Address 100 QUINN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230510002777 2023-05-10 BIENNIAL STATEMENT 2023-04-01
230218000620 2023-02-18 BIENNIAL STATEMENT 2021-04-01
110502003179 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090505002875 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070502002578 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050429000437 2005-04-29 CERTIFICATE OF INCORPORATION 2005-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902408609 2021-03-23 0219 PPP 100 Quinn Rd, Rochester, NY, 14623-4012
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
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, 14623-4012
Project Congressional District NY-25
Number of Employees 1
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13600.1
Forgiveness Paid Date 2021-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State