Search icon

CENTER PLACE PUB, INC.

Company Details

Name: CENTER PLACE PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2014 (11 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 4615402
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTER PLACE PUB, INC. DOS Process Agent 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
RICHARD J. CARVOTTA Chief Executive Officer 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-11-21 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-07-01 2024-11-21 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-07-01 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-07-01 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-07-10 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002122 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
240701034393 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231004001670 2023-10-04 BIENNIAL STATEMENT 2022-07-01
200710060344 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180702006714 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171201006302 2017-12-01 BIENNIAL STATEMENT 2016-07-01
140731000670 2014-07-31 CERTIFICATE OF INCORPORATION 2014-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268837102 2020-04-15 0219 PPP 300 Center Place Drive, Rochester, NY, 14615
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135642
Loan Approval Amount (current) 135642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137388.62
Forgiveness Paid Date 2021-08-05
5294488307 2021-01-25 0219 PPS 195 Garnsey Rd, Pittsford, NY, 14534-4535
Loan Status Date 2023-02-06
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189903
Loan Approval Amount (current) 189903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-4535
Project Congressional District NY-25
Number of Employees 97
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State