Name: | 545 COLFAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2009 (16 years ago) |
Entity Number: | 3866439 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 525 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Principal Address: | 525 LEE RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK CANNON | Chief Executive Officer | 525 LEE RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-15 | Address | 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2023-04-25 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2025-01-15 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2012-01-12 | 2023-04-25 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-13 | 2023-04-25 | Address | 525 LEE ROAD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001044 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230425002404 | 2023-04-25 | BIENNIAL STATEMENT | 2021-10-01 |
191007060302 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171006006492 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151013006358 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131016006337 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
120112003252 | 2012-01-12 | BIENNIAL STATEMENT | 2011-10-01 |
091013000597 | 2009-10-13 | CERTIFICATE OF INCORPORATION | 2009-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9740097006 | 2020-04-09 | 0219 | PPP | 525 Lee Road, ROCHESTER, NY, 14606-4236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9768898302 | 2021-01-31 | 0219 | PPS | 525 Lee Rd, Rochester, NY, 14606-4236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State