Search icon

THE EDISON H. PAXTON CORPORATION

Company Details

Name: THE EDISON H. PAXTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1980 (45 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 663289
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 5496 HOLTZ ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE EDISON H. PAXTON CORPORATION DOS Process Agent 5496 HOLTZ ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
DANIEL D LIETZ Chief Executive Officer 5496 HOLTZ ROAD, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2020-04-09 2023-06-23 Address 5496 HOLTZ ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2020-04-09 2023-06-23 Address 5496 HOLTZ ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
1993-12-02 2020-04-09 Address 7870 HIDDEN OAKS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-12-02 2020-04-09 Address P.O. BOX 86, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-12-02 2020-04-09 Address % PHILLIPS LYTLE BLAINE ET'AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000650 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
201112060595 2020-11-12 BIENNIAL STATEMENT 2020-11-01
200409060158 2020-04-09 BIENNIAL STATEMENT 2018-11-01
931202002189 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921124002083 1992-11-24 BIENNIAL STATEMENT 1992-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20810.00
Total Face Value Of Loan:
20810.00
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:
30262.00
Total Face Value Of Loan:
30262.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20810
Current Approval Amount:
20810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20926.31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State