Search icon

CENTER PLACE PUB, INC.

Company claim

Is this your business?

Get access!

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 2024-07-01 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
2024-07-01 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
189903.00
Total Face Value Of Loan:
189903.00
Date:
2020-04-15
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:
135642.00
Total Face Value Of Loan:
135642.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$135,642
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,388.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $107,642
Utilities: $8,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
97
Initial Approval Amount:
$189,903
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $189,901
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State