Search icon

PAIRODON, INC.

Company Details

Name: PAIRODON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895642
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 4 Keable Court, BROCKPORT, NY, United States, 14420
Principal Address: 4 KEABLE COURT, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONALD R. HRANOWSKY DOS Process Agent 4 Keable Court, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
DONNA C LAFONTAINE Chief Executive Officer 4 KEABLE COURT, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-01-25 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2012-02-02 2020-01-09 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2010-01-05 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-05 2024-01-25 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003390 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220130000160 2022-01-30 BIENNIAL STATEMENT 2022-01-30
200109060351 2020-01-09 BIENNIAL STATEMENT 2020-01-01
160201006912 2016-02-01 BIENNIAL STATEMENT 2016-01-01
140313002100 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120202002133 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100105000854 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156798504 2021-02-27 0219 PPS 4 Keable Ct, Brockport, NY, 14420-1616
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6305
Loan Approval Amount (current) 6305
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 N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-1616
Project Congressional District NY-25
Number of Employees 2
NAICS code 561740
Borrower Race White
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 6339.68
Forgiveness Paid Date 2021-09-17
6706407300 2020-04-30 0219 PPP 4 Keable Court, BROCKPORT, NY, 14420
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 2
NAICS code 561740
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 6303.12
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State