Search icon

ALAN LUPTON ASSOCIATES INC.

Company Details

Name: ALAN LUPTON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1974 (51 years ago)
Entity Number: 352560
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: SUITE 201, 343 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 1159 PITTSFORD VICTOR RD, STE 120, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN LUPTON Chief Executive Officer 4275 WEST LAKE ROAD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 201, 343 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161034582
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-25 2004-02-12 Address 1159 PITTSFORD VICTOR RD, STE 120, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-06-11 1998-09-25 Address 107 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1993-06-11 1998-09-25 Address 107 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1974-09-24 1993-06-11 Address 533 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100907036 2010-09-07 ASSUMED NAME LLC INITIAL FILING 2010-09-07
040212000288 2004-02-12 CERTIFICATE OF CHANGE 2004-02-12
020904002650 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000905002591 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980925002250 1998-09-25 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290462
Current Approval Amount:
290462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292099.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State