Search icon

SIRNESS SERVICES INC.

Company Details

Name: SIRNESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1979 (46 years ago)
Entity Number: 570450
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 85 ELMGROVE PARK, ROCHESTER, NY, United States, 14624
Principal Address: 197 WILLOW RIDGE TRAIL, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
MARK A WAHL Chief Executive Officer 85 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2013-07-08 2015-07-02 Address 85 ELMGROVE PARK, ROCHESTER, NY, 14624, 0001, USA (Type of address: Principal Executive Office)
1995-02-22 2013-07-08 Address 85 ELMGROVE PARK, ROCHESTER, NY, 14624, 0001, USA (Type of address: Chief Executive Officer)
1995-02-22 2013-07-08 Address 85 ELMGROVE PARK, ROCHESTER, NY, 14624, 0001, USA (Type of address: Principal Executive Office)
1995-02-22 1999-07-26 Address 1360 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1979-07-19 1995-02-22 Address 1360 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060056 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20190328055 2019-03-28 ASSUMED NAME LLC INITIAL FILING 2019-03-28
170705006240 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006755 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708006142 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110725002861 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090729002601 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070717002835 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002092 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030709002304 2003-07-09 BIENNIAL STATEMENT 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-07 SIRNESS SERVICES 85 ELMGROVE PARK, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2022-04-25 SIRNESS SERVICES 85 ELMGROVE PARK, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757117003 2020-04-04 0219 PPP 85 ELMGROVE PARK, ROCHESTER, NY, 14624-1364
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-1364
Project Congressional District NY-25
Number of Employees 7
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53765.87
Forgiveness Paid Date 2021-02-12
4543188308 2021-01-23 0219 PPS 85 Elmgrove Park, Rochester, NY, 14624-1364
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34182
Loan Approval Amount (current) 34182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1364
Project Congressional District NY-25
Number of Employees 7
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34520.02
Forgiveness Paid Date 2022-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State