Search icon

PLYMOUTH PARK WEST, INC.

Company Details

Name: PLYMOUTH PARK WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1975 (50 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 360941
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JAMES V. PHILIPPONE Chief Executive Officer 31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2011-01-24 2024-04-19 Address 31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2011-01-24 2024-04-19 Address 31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2006-12-28 2011-01-24 Address 31 E MAIN STREET / SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2006-12-28 2011-01-24 Address 31 E MAIN STREET / SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2006-12-28 2011-01-24 Address 31 E MAIN STREET / SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2001-09-28 2006-12-28 Address 31 EAST MAIN STREET, STE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-01-26 2006-12-28 Address 31 E. MAIN ST., SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2001-01-26 2006-12-28 Address 31 E. MAIN ST., SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2001-01-26 2001-09-28 Address 31 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-01-08 2001-01-26 Address 55 TROUP ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240419001355 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
190103060898 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170106006121 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105006628 2015-01-05 BIENNIAL STATEMENT 2015-01-01
20140422056 2014-04-22 ASSUMED NAME LLC INITIAL FILING 2014-04-22
130108006960 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002279 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090107002786 2009-01-07 BIENNIAL STATEMENT 2009-01-01
061228002127 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050131002864 2005-01-31 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901847202 2020-04-16 0219 PPP 31 East Main Street, Ste 4000, ROCHESTER, NY, 14614
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37267.22
Forgiveness Paid Date 2021-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State