Search icon

PAYPERWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAYPERWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 338973
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 90 AIRPARK DRIVE, STE 100, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W DANIELS Chief Executive Officer 90 AIRPARK DRIVE, STE 100, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 AIRPARK DRIVE, STE 100, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2006-03-29 2010-04-12 Address 90 AIRPARK DRIVE, STE 406, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-03-29 2010-04-12 Address 90 AIRPARK DRIVE, STE 406, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2006-03-29 2010-04-12 Address 90 AIRPARK DRIVE, STE 406, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1998-03-17 2006-03-29 Address 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-03-17 2006-03-29 Address 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2114973 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100412002191 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080317002819 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002127 2006-03-29 BIENNIAL STATEMENT 2006-03-01
C348577-2 2004-06-08 ASSUMED NAME CORP INITIAL FILING 2004-06-08

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209835
Current Approval Amount:
209835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
210513.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State