Search icon

NORRY MANAGEMENT CORP.

Company Details

Name: NORRY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1980 (45 years ago)
Entity Number: 653622
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 160 Linden Oaks, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORRY MANAGEMENT CORP DOS Process Agent 160 Linden Oaks, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
LEWIS A NORRY, ESQ Chief Executive Officer 160 LINDEN OAKS, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2024-09-17 2024-09-17 Address PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 160 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2010-10-12 2024-09-17 Address PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer)
2000-09-15 2010-10-12 Address PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer)
2000-09-15 2024-09-17 Address PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002122 2024-09-17 BIENNIAL STATEMENT 2024-09-17
221007002408 2022-10-07 BIENNIAL STATEMENT 2022-09-01
121004002357 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101012002165 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080915002262 2008-09-15 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
38530.00
Total Face Value Of Loan:
38530.00
Date:
2020-04-15
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:
24012.00
Total Face Value Of Loan:
24012.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24012
Current Approval Amount:
24012
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24177.78
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38530
Current Approval Amount:
38530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38821.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State