Search icon

AFFORDABLE RESIDENTIAL AND COMMERCIAL SERVICES, INC.

Company Details

Name: AFFORDABLE RESIDENTIAL AND COMMERCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2019 (5 years ago)
Entity Number: 5669758
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 1786 COUNTY ROUTE 12, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 1786 County Route 12, Central Square, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFFORDABLE RESIDENTIAL AND COMMERCIAL SERVICES, INC. DOS Process Agent 1786 COUNTY ROUTE 12, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
ROBYN ROOD Chief Executive Officer 1786 COUNTY ROUTE 12, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2019-12-11 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-11 2024-01-10 Address 1786 COUNTY ROUTE 12, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003978 2024-01-10 BIENNIAL STATEMENT 2024-01-10
191211010116 2019-12-11 CERTIFICATE OF INCORPORATION 2019-12-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
75130.00
Total Face Value Of Loan:
75130.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75130
Current Approval Amount:
75130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75638.41

Date of last update: 23 Mar 2025

Sources: New York Secretary of State