Search icon

ROCHESTER CANINE CAMPUS INC.

Company Details

Name: ROCHESTER CANINE CAMPUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2014 (11 years ago)
Date of dissolution: 10 May 2024
Entity Number: 4602007
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 1296 BEAVER CREEK ROAD, FARMINGTON, NY, United States, 14425
Principal Address: 12622 Baypointe Ter, Cortez, FL, United States, 34215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1296 BEAVER CREEK ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
JEFFREY BRADDON Chief Executive Officer 12622 BAYPOINTE TER, CORTEZ,, FL, United States, 34215

History

Start date End date Type Value
2022-12-28 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-20 2024-11-06 Address 1296 BEAVER CREEK ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2014-07-03 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-03 2014-08-20 Address 1296 BEAVER CREEK ROAD, FARMINGTON, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003492 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
230117001837 2023-01-17 BIENNIAL STATEMENT 2022-07-01
140820000353 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
140703000544 2014-07-03 CERTIFICATE OF INCORPORATION 2014-07-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
137695.00
Total Face Value Of Loan:
137695.00
Date:
2020-04-16
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:
172500.00
Total Face Value Of Loan:
172500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172500
Current Approval Amount:
172500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174186.67
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137695
Current Approval Amount:
137695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138628.27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State