Search icon

ALL NEW YORK PROCESS SERVERS, INC.

Company Details

Name: ALL NEW YORK PROCESS SERVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2015 (9 years ago)
Entity Number: 4863803
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1 S Washington St Ste 410, Suite 410, Rochester, NY, United States, 14614
Principal Address: 141 Chelmsford Road, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL NEW YORK PROCESS SERVERS, INC. DOS Process Agent 1 S Washington St Ste 410, Suite 410, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
JENNIFER GORANKOFF KATZ Chief Executive Officer 1 S WASHINGTON ST STE 410, SUITE 410, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2015-12-14 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-14 2024-07-25 Address 45 EXHCHANGE BLVD STE 526, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000948 2024-07-25 BIENNIAL STATEMENT 2024-07-25
151214000922 2015-12-14 CERTIFICATE OF INCORPORATION 2015-12-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
28287.00
Total Face Value Of Loan:
78322.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
102802.00
Total Face Value Of Loan:
83955.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50035
Current Approval Amount:
78322
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79015.1
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102802
Current Approval Amount:
83955
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84704.84

Date of last update: 25 Mar 2025

Sources: New York Secretary of State