Search icon

EAST AVENUE TOWERS CORPORATION

Company Details

Name: EAST AVENUE TOWERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1974 (51 years ago)
Entity Number: 350919
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2115 EAST AVE., ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST AVENUE TOWERS CORPORATION DOS Process Agent 2115 EAST AVE., ROCHESTER, NY, United States, 14610

Filings

Filing Number Date Filed Type Effective Date
110523000596 2011-05-23 ERRONEOUS ENTRY 2011-05-23
20100203055 2010-02-03 ASSUMED NAME LLC INITIAL FILING 2010-02-03
DP-77368 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A178410-4 1974-08-28 CERTIFICATE OF INCORPORATION 1974-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175397105 2020-04-10 0219 PPP 2505 East Avenue, ROCHESTER, NY, 14610-3108
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14610-3108
Project Congressional District NY-25
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22279.07
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State