Search icon

AMPIE ENTERPRISES, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
AMPIE ENTERPRISES, INC. DOS Process Agent 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
TINA PARADISO Chief Executive Officer 500 HELENDALE ROAD, SUITE 160, ROCHESTER, NY, United States, 14609

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1012
Project Congressional District NY-25
Number of Employees 9
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58221.22
Forgiveness Paid Date 2021-02-12
3489468302 2021-01-22 0219 PPS 100 College Ave Ste 130, Rochester, NY, 14607-1073
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1073
Project Congressional District NY-25
Number of Employees 26
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62438.1
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State