Name: | AMPIE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2013 (12 years ago) |
Entity Number: | 4428549 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7C0M4 | Obsolete | Non-Manufacturer | 2015-03-17 | 2024-03-11 | 2024-02-18 | No data | |||||||||||||||
|
POC | TINA PARADISO |
Phone | +1 585-482-4400 |
Fax | +1 585-482-5243 |
Address | 100 COLLEGE AVE STE 130, ROCHESTER, NY, 14607 1073, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
AMPIE ENTERPRISES, INC. | DOS Process Agent | 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
TINA PARADISO | Chief Executive Officer | 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2017-03-14 | 2023-11-27 | Address | 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2017-03-14 | 2023-11-27 | Address | 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2013-07-09 | 2023-11-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2013-07-09 | 2017-03-14 | Address | 119 LA SOLIS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127004263 | 2023-11-27 | BIENNIAL STATEMENT | 2023-07-01 |
170705007076 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170314006035 | 2017-03-14 | BIENNIAL STATEMENT | 2015-07-01 |
130709000992 | 2013-07-09 | CERTIFICATE OF INCORPORATION | 2013-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5293857008 | 2020-04-05 | 0219 | PPP | 110 College Avenue, ROCHESTER, NY, 14607-1012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3489468302 | 2021-01-22 | 0219 | PPS | 100 College Ave Ste 130, Rochester, NY, 14607-1073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State