Search icon

PITTSFORD CINEMA CORPORATION

Company Details

Name: PITTSFORD CINEMA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1979 (46 years ago)
Entity Number: 532934
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CT7NEPP7QND5 2024-01-25 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-01-27
Initial Registration Date 2021-01-12
Entity Start Date 2002-03-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACHARY ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Government Business
Title PRIMARY POC
Name ZACHARY ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ZACAHARY ZURICH Chief Executive Officer 2885 SANFORD AVE SW, 25343, GRANDVILLE, MI, United States, 49418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2022-12-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-26 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2021-04-21 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-06-01 2021-01-12 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-06-01 2021-04-21 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1979-01-15 1993-06-01 Address 5206 WINTERTON DR., DEWITT, NY, USA (Type of address: Service of Process)
1979-01-15 2022-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210421002007 2021-04-21 AMENDMENT TO BIENNIAL STATEMENT 2021-01-01
210112060334 2021-01-12 BIENNIAL STATEMENT 2021-01-01
20180117026 2018-01-17 ASSUMED NAME CORP INITIAL FILING 2018-01-17
130201006043 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110113002049 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081223003203 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061222002513 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050203002791 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030109002521 2003-01-09 BIENNIAL STATEMENT 2003-01-01
020308000164 2002-03-08 CERTIFICATE OF AMENDMENT 2002-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150967808 2020-06-05 0248 PPP 5181 Brockway Lane, FAYETTEVILLE, NY, 13066-1754
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1754
Project Congressional District NY-22
Number of Employees 40
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 8258.79
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State