Search icon

SRO PROPERTIES, INC.

Company Details

Name: SRO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4082962
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 12 PEWTER ROCK RD, PITTSFORD, NY, United States, 14534
Principal Address: 12 PEWTER ROCK RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANNON OTTAVIANI Chief Executive Officer 12 PEWTER ROCK RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
SHANNON OTTAVIANI DOS Process Agent 12 PEWTER ROCK RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 12 PEWTER ROCK RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2025-04-10 Address 12 PEWTER ROCK RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 12 PEWTER ROCK RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-04-10 Address 12 PEWTER ROCK RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-05-01 2024-04-30 Address 12 PEWTER ROCK RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-05-01 2024-04-30 Address 12 PEWTER ROCK RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-06-06 2020-05-01 Address 204 IROQUOIS ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-06-06 2020-05-01 Address 204 IROQUOIS ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-06-06 2020-05-01 Address 204 IROQUOIS ST, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250410001220 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240430021374 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220801001370 2022-08-01 BIENNIAL STATEMENT 2021-04-01
200501060526 2020-05-01 BIENNIAL STATEMENT 2019-04-01
200410000410 2020-04-10 CERTIFICATE OF AMENDMENT 2020-04-10
130606002034 2013-06-06 BIENNIAL STATEMENT 2013-04-01
110418000783 2011-04-18 CERTIFICATE OF INCORPORATION 2011-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8554518707 2021-04-07 0219 PPP 12 Pewter Rock, Webster, NY, 14580-2464
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2464
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10742.5
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State