Search icon

EMPIRE GUTTER CLEANING, INC.

Company Details

Name: EMPIRE GUTTER CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150604
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7 HAMPTON LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PENELOPE M. EZELL Chief Executive Officer 7 HAMPTON LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
EMPIRE GUTTER CLEANING, INC. DOS Process Agent 7 HAMPTON LANE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2011-10-06 2013-10-16 Address 334 SCHOLFIELD ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060423 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171004006253 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151007006502 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131016006921 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111006000383 2011-10-06 CERTIFICATE OF INCORPORATION 2011-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804647107 2020-04-10 0219 PPP 7 HAMPTON LN, FAIRPORT, NY, 14450-9549
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) 15342
Loan Approval Amount (current) 15342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9549
Project Congressional District NY-25
Number of Employees 6
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15476.24
Forgiveness Paid Date 2021-03-10
3412338910 2021-04-28 0219 PPS 7 Hampton Cir, Fairport, NY, 14450-9554
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17597
Loan Approval Amount (current) 17597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9554
Project Congressional District NY-25
Number of Employees 5
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17647.84
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State