Search icon

DAVID M. PAONESSA, LS, P.C.

Company Details

Name: DAVID M. PAONESSA, LS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 May 2005 (20 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 3209554
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 230 LAKE AVENUE, 230 LAKE AVENUE, HILTON, NY, United States, 14468
Principal Address: 230 LAKE AVENUE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M PAONESSA Chief Executive Officer 230 LAKE AVENUE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
DAVID M. PAONESSA, LS, P.C. DOS Process Agent 230 LAKE AVENUE, 230 LAKE AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2017-05-10 2024-04-17 Address 230 LAKE AVENUE, 230 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)
2007-05-29 2024-04-17 Address 230 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2005-05-24 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-24 2017-05-10 Address DAVID M PAONESSA, 230 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000632 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
190501062019 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006009 2017-05-10 BIENNIAL STATEMENT 2017-05-01
130509006021 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110608002167 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090421002824 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070529002860 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050524001137 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525267101 2020-04-13 0219 PPP 230 Lake Avenue, HILTON, NY, 14468-1103
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5565
Loan Approval Amount (current) 5565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HILTON, MONROE, NY, 14468-1103
Project Congressional District NY-25
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5629.95
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State