Name: | NORTH RIDGE GLASS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333335 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 864 DRIVING PARK AVE, UNIT 2, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY L LADER | Chief Executive Officer | 864 DRIVING PARK AVE, UNIT 2, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 864 DRIVING PARK AVE, UNIT 2, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2008-06-18 | Address | ATTN: WALTER R. CAPELL, 28 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002421 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120511002365 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
080618002388 | 2008-06-18 | BIENNIAL STATEMENT | 2008-03-01 |
060314000313 | 2006-03-14 | CERTIFICATE OF INCORPORATION | 2006-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9362628607 | 2021-03-25 | 0219 | PPS | 101 Lagrange Ave, Rochester, NY, 14613-1511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2718687204 | 2020-04-16 | 0219 | PPP | 101 LaGrange Ave, Rochester, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State