Name: | OTEX PROTECTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2013 (11 years ago) |
Entity Number: | 4480199 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 140 Bennington Drive, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7A7T8 | Active | Non-Manufacturer | 2014-12-28 | 2024-03-11 | No data | No data | |||||||||||||
|
POC | JACOB R. WEIDERT |
Phone | +1 585-232-7160 |
Address | 1600 N CLINTON AVE, ROCHESTER, NY, 14621 2200, 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 |
---|---|---|
JACOB WEIDERT | DOS Process Agent | 140 Bennington Drive, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
JACOB WEIDERT | Chief Executive Officer | 140 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 140 BENNINGTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-08-14 | Address | 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 140 BENNINGTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-08-14 | Address | 140 BENNINGTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-08-14 | Address | 140 Bennington Drive, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2021-01-08 | 2023-06-21 | Address | 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2021-01-08 | 2023-06-21 | Address | 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002712 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
230621004275 | 2023-06-21 | BIENNIAL STATEMENT | 2021-10-01 |
210108060589 | 2021-01-08 | BIENNIAL STATEMENT | 2019-10-01 |
131030000778 | 2013-10-30 | CERTIFICATE OF INCORPORATION | 2013-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6190018306 | 2021-01-26 | 0219 | PPS | 2180 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1467407103 | 2020-04-10 | 0219 | PPP | 2180 BRIGHTON HENRIETTA TOWN LINE ROAD STE C, ROCHESTER, NY, 14623-2704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State