Search icon

PAYROLL CONNECTIONS, INC.

Company Details

Name: PAYROLL CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050503
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2563 Route 21, Canandaigua, NY, United States, 14424
Principal Address: 2563 ROUTE 21, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAYROLL CONNECTIONS, INC. DOS Process Agent 2563 Route 21, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
AMY SIRIANNI Chief Executive Officer 2563 ROUTE 21, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2563 ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2025-02-01 Address 2563 Route 21, Canandaigua, NY, 14424, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 2563 ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-02-01 Address 2563 ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2017-02-02 2023-07-25 Address 2563 ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2013-02-08 2017-02-02 Address 7355 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-02-08 2023-07-25 Address 2563 ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-02-03 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-03 2013-02-08 Address 2563 STATE ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040730 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230725002130 2023-07-25 BIENNIAL STATEMENT 2023-02-01
210203060739 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060475 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006353 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150220006134 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130208006287 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110203000340 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6184457001 2020-04-06 0219 PPP 7355 State Route 96, VICTOR, NY, 14564
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
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, 14564-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 19532.57
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State