Search icon

360 FINANCIAL, INC.

Company Details

Name: 360 FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 3312395
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
KERRY FRENCH Chief Executive Officer 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2010-02-01 2024-11-15 Address 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-11-15 Address 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2009-03-17 2010-02-01 Address 23 COACH STREET, SUITE 2A, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2008-02-20 2010-02-01 Address 100 DESEYN DRIVE, CANANDAIGUS, NY, 14424, USA (Type of address: Chief Executive Officer)
2008-02-20 2010-02-01 Address 100 DESEYN DRIVE, CANANDAIGUES, NY, 14424, USA (Type of address: Principal Executive Office)
2007-10-11 2009-03-17 Address 100 DESEYN DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2006-01-27 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-27 2007-10-11 Address 4814 DEUEL ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000358 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
140318002397 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120615002313 2012-06-15 BIENNIAL STATEMENT 2012-01-01
100201002865 2010-02-01 BIENNIAL STATEMENT 2010-01-01
090317000760 2009-03-17 CERTIFICATE OF CHANGE 2009-03-17
080424000188 2008-04-24 CERTIFICATE OF AMENDMENT 2008-04-24
080220003056 2008-02-20 BIENNIAL STATEMENT 2008-01-01
071011000600 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
060127000835 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138808404 2021-02-04 0219 PPS 39 Saginaw Dr Ste 10, Rochester, NY, 14623-3146
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14110
Loan Approval Amount (current) 14110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3146
Project Congressional District NY-25
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14190.41
Forgiveness Paid Date 2021-09-08
9349317106 2020-04-15 0219 PPP 44 BRISTOL ST Suite 1, CANANDAIGUA, NY, 14424-1690
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-1690
Project Congressional District NY-24
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634
Forgiveness Paid Date 2021-02-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State