Search icon

ANGELICA BORING COMPANY 1, INC.

Company Details

Name: ANGELICA BORING COMPANY 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080370
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 212 S Main St, Naples, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGELICA BORING COMPANY 1 INC 401 K PROFIT SHARING PLAN TRUST 2018 815250794 2019-06-04 ANGELICA BORING COMPANY 1 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6073821168
Plan sponsor’s address 4608 COUNTY ROAD 1, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 S Main St, Naples, NY, United States, 14512

Chief Executive Officer

Name Role Address
JEREMY FIELDS Chief Executive Officer 4608 CTY RD 1, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2017-02-06 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210713002686 2021-07-13 BIENNIAL STATEMENT 2021-07-13
170206010118 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403338500 2021-02-20 0219 PPS 4608 County Road 1, Canandaigua, NY, 14424-9616
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87247
Loan Approval Amount (current) 87247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-9616
Project Congressional District NY-24
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88150.98
Forgiveness Paid Date 2022-03-07
8730487105 2020-04-15 0219 PPP 4608 County Road 1, CANANDAIGUA, NY, 14424
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145921.26
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State