Search icon

UMAC VICTOR, INC.

Company Details

Name: UMAC VICTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038165
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 8050 Victor Mendon Road, Suite 500, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN INGALLINA Chief Executive Officer 8076 OAK CANYON DR., VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
JOHN INGALLINA DOS Process Agent 8050 Victor Mendon Road, Suite 500, Victor, NY, United States, 14564

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 8076 OAK CANYON DR., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2025-01-02 Address 8076 OAK CANYON DR., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 8076 OAK CANYON DR., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-01-02 Address 8050 Victor Mendon Road, Suite 500, Victor, NY, 14564, USA (Type of address: Service of Process)
2017-02-23 2024-01-16 Address 8076 OAK CANYON DR., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2013-03-15 2024-01-16 Address 160 SCHOOL ST., VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-03-15 2017-02-23 Address 15 MAYWOOD CIRCLE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2011-01-05 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-05 2013-03-15 Address 1780 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005852 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240116002433 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210104061326 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170223006314 2017-02-23 BIENNIAL STATEMENT 2017-01-01
130315006242 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110105000078 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4852447006 2020-04-04 0219 PPP 160 SCHOOL ST, VICTOR, NY, 14564-1144
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) 24600
Loan Approval Amount (current) 24600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1144
Project Congressional District NY-24
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 24824.13
Forgiveness Paid Date 2021-03-18
6960358300 2021-01-27 0219 PPS 160 School St, Victor, NY, 14564-1197
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23768
Loan Approval Amount (current) 23768
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1197
Project Congressional District NY-24
Number of Employees 8
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24001.72
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State