Search icon

ETHANMAYA DEVELOPMENT CORP

Company Details

Name: ETHANMAYA DEVELOPMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577241
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 19 Glen Valley Drive, Penfeild NY 14526, Penfield, NY, United States, 14625
Principal Address: 19 GLEN VALLEY DRIVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 7500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Glen Valley Drive, Penfeild NY 14526, Penfield, NY, United States, 14625

Chief Executive Officer

Name Role Address
DAWN WILLIAMS-FULLER Chief Executive Officer 19 GLEN VALLEY DRIVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 19 GLEN VALLEY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2009-11-30 2024-11-14 Address 19 GLEN VALLEY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2007-10-09 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 7500, Par value: 0
2007-10-09 2024-11-14 Address 19 GLEN VALLEY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004168 2024-11-14 BIENNIAL STATEMENT 2024-11-14
211209003501 2021-12-09 BIENNIAL STATEMENT 2021-12-09
131105002299 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111025002075 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091130002589 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071009000155 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888737106 2020-04-10 0219 PPP 19 Glen Valley Drive, PENFIELD, NY, 14526-9766
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
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 PENFIELD, MONROE, NY, 14526-9766
Project Congressional District NY-25
Number of Employees 2
NAICS code 531110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10259.8
Forgiveness Paid Date 2020-11-23
1165568400 2021-02-01 0219 PPS 19 Glen Valley Dr, Penfield, NY, 14526-9766
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
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 Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-9766
Project Congressional District NY-25
Number of Employees 2
NAICS code 531110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10317.96
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State