Search icon

TEN FORTY TAX SERVICE, INC

Company Details

Name: TEN FORTY TAX SERVICE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (16 years ago)
Entity Number: 3741854
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 455 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEN FORTY TAX SERVICE, INC DOS Process Agent 455 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
RICHARD M. BOZZELLI Chief Executive Officer 118 NORTHBRIDGE DR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2012-11-19 2016-11-08 Address 343 BARMONT DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2010-11-03 2012-11-19 Address 52 COUNTY CLARE CRES., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-11-03 2012-11-19 Address 52 COUNTY CLARE CRES., FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2008-11-12 2012-11-19 Address 52 COUNTY CLARE CRES., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060012 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006001 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161108006005 2016-11-08 BIENNIAL STATEMENT 2016-11-01
121119006013 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101103003103 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081112000554 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808108303 2021-01-21 0219 PPS 455 Empire Blvd, Rochester, NY, 14609-4403
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4403
Project Congressional District NY-25
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13000.53
Forgiveness Paid Date 2022-01-19
5803837308 2020-04-30 0219 PPP 455 Empire Blvd, ROCHESTER, NY, 14609
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13023.42
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State