Search icon

LOCUM INTERACTIVE INC.

Company Details

Name: LOCUM INTERACTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2010 (15 years ago)
Entity Number: 4005858
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 859 PENFIELD RD, SUITE #100, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER PALINSKI DOS Process Agent 859 PENFIELD RD, SUITE #100, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
CHRISTOPHER PALINSKI Chief Executive Officer 859 PENFIELD RD, SUITE #100, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2012-11-01 2014-10-02 Address 859 PENFIELD RD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2012-11-01 2014-10-02 Address 859 PENFIELD RD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2012-11-01 2014-10-02 Address 859 PENFIELD RD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-10-12 2012-11-01 Address 9355 RIVER ROAD, WESTERNVILLE, NY, 13486, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141002006811 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121101006133 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101012000582 2010-10-12 CERTIFICATE OF INCORPORATION 2010-10-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162192.00
Total Face Value Of Loan:
162192.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165695.00
Total Face Value Of Loan:
165695.00
Date:
2013-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165695
Current Approval Amount:
165695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
166811.74
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162192
Current Approval Amount:
162192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
163369.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State