Search icon

PAUL CARPENTER & CO., INC.

Company Details

Name: PAUL CARPENTER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1978 (47 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 477107
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 1455 NIAGARA ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL CARPENTER & CO., INC. DOS Process Agent 1455 NIAGARA ST, BUFFALO, NY, United States, 14213

Filings

Filing Number Date Filed Type Effective Date
20121219008 2012-12-19 ASSUMED NAME CORP INITIAL FILING 2012-12-19
DP-64874 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A471049-4 1978-03-14 CERTIFICATE OF INCORPORATION 1978-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306598706 2021-04-02 0219 PPP 32 Quentin Rd N/A, Rochester, NY, 14609-7804
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7804
Project Congressional District NY-25
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State