Search icon

MANAGEMENT TO GO, INC.

Company Details

Name: MANAGEMENT TO GO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1978 (47 years ago)
Entity Number: 467422
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 20 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S. KRAUSE Chief Executive Officer 20 MONROE ST, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-03-19 2014-02-28 Address 20 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-03-19 2014-02-28 Address 20 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-02-04 2002-03-19 Address 10 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-02-04 2002-03-19 Address 10 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-03-05 2000-02-04 Address 9 TOBEY VILLAGE OFFICE PK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-02-10 2000-02-04 Address 20 MONROE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1991-07-25 1998-03-05 Address 9 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1987-09-04 1991-07-25 Address 6 TOBEY VILLAGE OFFICE, PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1978-01-18 1987-09-04 Address 2044 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002181 2014-02-28 BIENNIAL STATEMENT 2014-01-01
20131023068 2013-10-23 ASSUMED NAME CORP INITIAL FILING 2013-10-23
120503002081 2012-05-03 BIENNIAL STATEMENT 2012-01-01
100202003160 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080130002584 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060214002711 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040323002937 2004-03-23 BIENNIAL STATEMENT 2004-01-01
020319002823 2002-03-19 BIENNIAL STATEMENT 2002-01-01
000204002139 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980305002320 1998-03-05 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9513597101 2020-04-15 0219 PPP 20 Office Park Way Suite #114, Pittsford, NY, 14534
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18915
Loan Approval Amount (current) 18915
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, 14534-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 19092.75
Forgiveness Paid Date 2021-03-30
3535398307 2021-01-22 0219 PPS 20 Office Park Way Ste 114, Pittsford, NY, 14534-1718
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25062
Loan Approval Amount (current) 25062
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, 14534-1718
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 25335.97
Forgiveness Paid Date 2022-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State