Search icon

SALESSOURCE INTERNATIONAL INC.

Company Details

Name: SALESSOURCE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906775
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 630 EAST AVE, UNIT E404, Rochester, NY, United States, 14607
Principal Address: 630 EAST AVE, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TNEJBWLZL7X3 2023-12-13 630 EAST AVE, ROCHESTER, NY, 14607, 2178, USA 630 EAST AVE, ROCHESTER, NY, 14607, 2178, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-01-09
Initial Registration Date 2022-12-13
Entity Start Date 2010-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAT CAHILL
Role OWNER
Address 630 EAST AVE, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name PAT CAHILL
Role OWNER
Address 630 EAST AVE, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PATRICK CAHILL DOS Process Agent 630 EAST AVE, UNIT E404, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
PATRICK CAHILL Chief Executive Officer 630 EAST AVE, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
221121001053 2022-11-21 BIENNIAL STATEMENT 2022-02-01
100201000268 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169087110 2020-04-10 0219 PPP 630 East Ave., ROCHESTER, NY, 14607-2103
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) 33600
Loan Approval Amount (current) 33600
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, 14607-2103
Project Congressional District NY-25
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 33848.27
Forgiveness Paid Date 2021-01-19
6341198301 2021-01-26 0219 PPS 630 East Ave, Rochester, NY, 14607-2178
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
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, 14607-2178
Project Congressional District NY-25
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 33936.93
Forgiveness Paid Date 2022-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State