-
Home Page
›
-
Counties
›
-
Fulton
›
-
12134
›
-
CHANGE OF 1 MINISTRY
Company Details
Name: |
CHANGE OF 1 MINISTRY |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Mar 2010 (15 years ago)
|
Date of dissolution: |
10 Feb 2022 |
Entity Number: |
3920774 |
ZIP code: |
12134
|
County: |
Fulton |
Place of Formation: |
New York |
Address: |
372 SEVEN HILLS ROAD, NORTHVILLE, NY, United States, 12134 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
372 SEVEN HILLS ROAD, NORTHVILLE, NY, United States, 12134
|
History
Start date |
End date |
Type |
Value |
2010-07-06
|
2022-02-11
|
Address
|
372 SEVEN HILLS ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
|
2010-03-08
|
2010-07-06
|
Address
|
372 SEVEN HILLS ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220211002706
|
2022-02-10
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-02-10
|
100706000530
|
2010-07-06
|
CERTIFICATE OF AMENDMENT
|
2010-07-06
|
100308000261
|
2010-03-08
|
CERTIFICATE OF INCORPORATION
|
2010-03-08
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
3250.00
Paycheck Protection Program
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
3263.45
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State