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
Name | Role | Address |
---|---|---|
PENELOPE M. EZELL | Chief Executive Officer | 7 HAMPTON LANE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
EMPIRE GUTTER CLEANING, INC. | DOS Process Agent | 7 HAMPTON LANE, FAIRPORT, NY, United States, 14450 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3412338910 | 2021-04-28 | 0219 | PPS | 7 Hampton Cir, Fairport, NY, 14450-9554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State