Search icon

MINDSTREAM CONSULTING, INC.

Company Details

Name: MINDSTREAM CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3290023
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1099 EAST AVENUE, #2, ROCHESTER, NY, United States, 14607
Principal Address: 8 BUCKINGHAM ST #1, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORY P. SPERANZA Agent 1099 EAST AVENUE, #2, ROCHESTER, NY, 14607

Chief Executive Officer

Name Role Address
GREGORY P. SPERANZA Chief Executive Officer 8 BUCKINGHAM ST #1, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 EAST AVENUE, #2, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2014-01-14 2015-02-05 Address 8 BUCKINGHAM STREET #1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-01-14 2015-02-05 Address 8 BUCKINGHAM STREET #1, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2012-01-24 2014-01-30 Address 50 GETZVILLE RD, STE B, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2009-08-20 2014-01-30 Address 354 BUNKER HILL WAY, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2009-08-20 2014-01-14 Address 354 BUNKER HILL WAY, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
2009-08-20 2012-01-24 Address 354 BUNKER HILL WAY, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
2005-12-07 2014-01-14 Address 3 WEST REMICK PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Registered Agent)
2005-12-07 2009-08-20 Address 3 WEST REMICK PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150205000840 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
140130002786 2014-01-30 BIENNIAL STATEMENT 2013-12-01
140114000915 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
120124002109 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100112002206 2010-01-12 BIENNIAL STATEMENT 2009-12-01
091029000983 2009-10-29 CERTIFICATE OF AMENDMENT 2009-10-29
090820002217 2009-08-20 BIENNIAL STATEMENT 2007-12-01
051207000735 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5392399010 2021-05-22 0219 PPS 66 Alpine Dr, Rochester, NY, 14618-3714
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3714
Project Congressional District NY-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16715.31
Forgiveness Paid Date 2021-09-28
7906497805 2020-06-04 0219 PPP 66 Alpine Drive, Rochester, NY, 14618
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16767.82
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State