Search icon

MILEAGE MASTER CENTER OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILEAGE MASTER CENTER OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1980 (45 years ago)
Entity Number: 646619
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 2488 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625
Address: 45 GARDEN DRIVE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILEAGE MASTER CENTER OF ROCHESTER, INC. DOS Process Agent 45 GARDEN DRIVE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
CAROL D PEATH Chief Executive Officer 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2004-09-09 2014-08-27 Address 2488 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2002-09-03 2014-08-27 Address 77 BOXWOOD DR., ROCHESTER, NY, 14617, 4002, USA (Type of address: Service of Process)
1996-08-05 2004-09-09 Address 2488 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-09-24 2002-09-03 Address 6 GLENRIDGE LANE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-04-06 1996-08-05 Address 2492 BROWN CROFT BOULEVARD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180827006235 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160812006272 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140827006285 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120827006272 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100826002648 2010-08-26 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9700.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9777.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State