Search icon

PAYPERWORK, INC.

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: Service of Process)
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)
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: Service of Process)
1998-03-17 2006-03-29 Address 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1994-06-01 1998-03-17 Address 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-04-13 1998-03-17 Address 1280 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-03-17 Address 1280 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-04-13 1994-06-01 Address 1280 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

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
040316002014 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020306002078 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000403002122 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980317002257 1998-03-17 BIENNIAL STATEMENT 1998-03-01
960327002473 1996-03-27 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3057528902 2021-04-27 0219 PPP 90 Airpark Dr Ste 404, Rochester, NY, 14624-5731
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209835
Loan Approval Amount (current) 209835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5731
Project Congressional District NY-25
Number of Employees 30
NAICS code 561439
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 210513.37
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State