Search icon

MARTIN PHAM CORNMAN, INC.

Company Details

Name: MARTIN PHAM CORNMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2009 (16 years ago)
Entity Number: 3783851
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 16 GLEN EAGLE WAY, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN CORNMAN Chief Executive Officer 16 GLEN EAGLE WAY, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 GLEN EAGLE WAY, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2019-03-07 2019-07-12 Address 16 GLEN EAGLE WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2013-03-13 2019-03-07 Address 200 EAST AVE #1109, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2013-03-13 2019-03-07 Address 200 EAST AVE #1109, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2013-03-13 2019-03-07 Address 200 EAST AVE #1109, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-04-07 2013-03-13 Address 200 EAST AVENUE, 1109, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2011-04-07 2013-03-13 Address 200 EAST AVE, 1109, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2009-03-09 2013-03-13 Address 200 EAST AVENUE, APT. 1109, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060514 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190712000750 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
190307060255 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170306006821 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007200 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006743 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110407002714 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090309000906 2009-03-09 CERTIFICATE OF INCORPORATION 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592077104 2020-04-10 0219 PPP 16 Glen Eagle Way, FAIRPORT, NY, 14450-8600
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 FAIRPORT, MONROE, NY, 14450-8600
Project Congressional District NY-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.74
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State