Search icon

MHP MANAGEMENT CO., INC.

Company Details

Name: MHP MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430057
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3 REITZ CIRCLE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY F LUELLEN DOS Process Agent 3 REITZ CIRCLE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JEFFREY F LUELLEN Chief Executive Officer 3 REITZ CIRCLE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2008-10-23 2010-10-25 Address 3 REITZ CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-10-27 2008-10-23 Address HISCOCK & BARCLAY, LLP, 2000 HSBC PLAZA, ROCHESTER, NY, 14604, 2404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107002010 2018-11-07 BIENNIAL STATEMENT 2018-10-01
141020006294 2014-10-20 BIENNIAL STATEMENT 2014-10-01
101025002246 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081023002415 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061027000368 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1740.00
Total Face Value Of Loan:
1740.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1740
Current Approval Amount:
1740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1749.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State