Search icon

CHALIFOUX LAW, P.C.

Company Details

Name: CHALIFOUX LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2015 (10 years ago)
Entity Number: 4760493
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7982 TAYLOR ROAD, VICTOR, NY, United States, 14564
Principal Address: 15 FISHERS ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA M CHALIFOUX Chief Executive Officer 15 FISHERS ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7982 TAYLOR ROAD, VICTOR, NY, United States, 14564

Filings

Filing Number Date Filed Type Effective Date
201204060629 2020-12-04 BIENNIAL STATEMENT 2019-05-01
150518000739 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692187703 2020-05-01 0219 PPP 15 Fishers Road, Pittsford, NY, 14534
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10010
Loan Approval Amount (current) 10010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10120.8
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State