Search icon

ECONOMY PRODUCTS & SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECONOMY PRODUCTS & SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979596
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1175 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE L. WESLEY Chief Executive Officer 1175 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Form 5500 Series

Employer Identification Number (EIN):
813341628
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1175 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-08-01 Address 1175 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2018-10-31 2024-08-01 Address 1175 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2016-07-19 2018-10-31 Address C/O ONE EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2016-07-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801038715 2024-08-01 BIENNIAL STATEMENT 2024-08-01
181108006213 2018-11-08 BIENNIAL STATEMENT 2018-07-01
181031000217 2018-10-31 CERTIFICATE OF MERGER 2018-10-31
160719000669 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
343679.00
Total Face Value Of Loan:
343679.00
Date:
2020-04-07
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:
332800.00
Total Face Value Of Loan:
332800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343679
Current Approval Amount:
343679
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
345349.66
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332800
Current Approval Amount:
332800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
334722.84

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 482-2089
Add Date:
2016-08-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State