Search icon

SQUIRREL MAN, INC.

Company Details

Name: SQUIRREL MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518233
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 19 ENFIELD DRIVE, PITTSFORD, NY, United States, 14534
Principal Address: 19 ENFIELD DR, PITTSFORD, NY, United States, 14534

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
S3TCGN73GST7 2022-03-15 19 ENFIELD DR, PITTSFORD, NY, 14534, USA 19 ENFIELD DR, PITTSFORD, NY, 14534, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2019-05-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA RANDLE
Address 19 ENFIELD DR, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name JESSICA RANDLE
Address 19 ENFIELD DR, PITTSFORD, NY, 14534, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SQUIRREL MAN, INC. DOS Process Agent 19 ENFIELD DRIVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JESSICA RANDLE Chief Executive Officer 19 ENFIELD DR, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 19 ENFIELD DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-12-04 Address 19 ENFIELD DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-03-21 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-21 2023-12-04 Address 19 ENFIELD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204005191 2023-12-04 BIENNIAL STATEMENT 2023-03-01
210309060423 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190321010200 2019-03-21 CERTIFICATE OF INCORPORATION 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213578309 2021-01-25 0219 PPS 19 Enfield Dr, Pittsford, NY, 14534-3617
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30390
Loan Approval Amount (current) 30390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3617
Project Congressional District NY-25
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30652.27
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State