Search icon

NORTH GLEN APARTMENTS, INC.

Company Details

Name: NORTH GLEN APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071884
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH GLEN APARTMENTS, INC. DOS Process Agent 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
SCOTT D. BIERWORTH Chief Executive Officer 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2025-03-06 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-03-06 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-04-13 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2013-03-13 2023-04-13 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2011-03-23 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-23 2021-03-03 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001328 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230413000293 2023-04-13 BIENNIAL STATEMENT 2023-03-01
210303060604 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060129 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170307006043 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150302006096 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006060 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110323001086 2011-03-23 CERTIFICATE OF INCORPORATION 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311897105 2020-04-15 0219 PPP 570 Stowell Drive, Rochester, NY, 14616
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17004.18
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State