Search icon

HASTINGS LAW OFFICE, P.C.

Company Details

Name: HASTINGS LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4228072
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1150 Penfield Road, Rochester, NY, United States, 14625
Principal Address: 1150 Penfield Rd, Rochester, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. HASTINGS, ESQ. Chief Executive Officer 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
DAVID M. HASTINGS, ESQ. DOS Process Agent 1150 Penfield Road, Rochester, NY, United States, 14625

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 1150 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-04-04 2024-05-13 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-04-08 2024-05-13 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-04-06 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513001052 2024-05-13 BIENNIAL STATEMENT 2024-05-13
180403006603 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006668 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007113 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120406000926 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57147.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State