Search icon

COND ENTERPRISES, INC.

Company Details

Name: COND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909501
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 5500 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14468
Principal Address: 26 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICKI E DESPOT Chief Executive Officer 26 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
COND ENTERPRISES, INC. DOS Process Agent 5500 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14468

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 26 SLAYTON AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-08-06 Address 26 SLAYTON AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-08-06 Address 5500 RIDGE ROAD WEST, SPENCERPORT, NY, 14468, USA (Type of address: Service of Process)
2014-04-24 2019-08-06 Address 26 SLAYTON AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2010-02-05 2019-08-06 Address 4214 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2010-02-05 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806002035 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200204060135 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190806060472 2019-08-06 BIENNIAL STATEMENT 2018-02-01
140424002323 2014-04-24 BIENNIAL STATEMENT 2014-02-01
100205000676 2010-02-05 CERTIFICATE OF INCORPORATION 2010-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547447102 2020-04-13 0219 PPP 26 Slayton Ave, SPENCERPORT, NY, 14559-1427
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104788
Loan Approval Amount (current) 104788
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 Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1427
Project Congressional District NY-25
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105471.28
Forgiveness Paid Date 2020-12-22
9183138302 2021-01-30 0219 PPS 26 Slayton Ave, Spencerport, NY, 14559-1427
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146703
Loan Approval Amount (current) 146703
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 Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1427
Project Congressional District NY-25
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147904.76
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State