Search icon

JT RYAN 2526 COMPANY INC.

Company Details

Name: JT RYAN 2526 COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402104
ZIP code: 14623
County: Ontario
Place of Formation: New York
Address: 75 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN THOMAS RYAN Agent 6770 SPRINGDALE COURT, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
JOHN THOMAS RYAN DOS Process Agent 75 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN THOMAS RYAN Chief Executive Officer 75 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZF8LBH357Q23
CAGE Code:
8PY42
UEI Expiration Date:
2022-02-17

Business Information

Doing Business As:
PIXOS PRINT
Activation Date:
2020-09-02
Initial Registration Date:
2020-08-21

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 75 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1094 CHAPEL HILL DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-11-25 2025-02-28 Address 1094 CHAPEL HILL DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-11-25 2025-02-28 Address 1094 CHAPEL HILL DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-08-30 2020-11-25 Address 6770 SPRINGDALE COURT, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000388 2025-02-28 BIENNIAL STATEMENT 2025-02-28
201125060169 2020-11-25 BIENNIAL STATEMENT 2020-08-01
180830010165 2018-08-30 CERTIFICATE OF INCORPORATION 2018-08-30

USAspending Awards / Financial Assistance

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:
164900.00
Total Face Value Of Loan:
164900.00
Date:
2018-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2018-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1814000.00
Total Face Value Of Loan:
1814000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State