Search icon

CONNECT-A-PHONE, INC.

Company Details

Name: CONNECT-A-PHONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1982 (43 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 786729
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 2149 EAST MAIN STREET, ROCHESTER, NY, United States, 14609
Principal Address: 209 WINSTEAD RD., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W. LOUGHBOROUGH Chief Executive Officer 209 WINSTEAD RD., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2149 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1998-08-18 2022-08-21 Address 209 WINSTEAD RD., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1998-08-18 2022-08-21 Address 2149 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1995-05-03 1998-08-18 Address 209 WINSTEAD RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1995-05-03 1998-08-18 Address 2149 EAST MAIIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1995-05-03 1998-08-18 Address 209 WINSTEAD RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-03-17 1995-05-03 Address 2149 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-03-17 1995-05-03 Address 2149 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1982-08-10 1995-05-03 Address 2149 E. MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1982-08-10 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220821000118 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
120820002489 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100921002392 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080804002002 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002504 2006-07-27 BIENNIAL STATEMENT 2006-08-01
041018002365 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020723002535 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000804002092 2000-08-04 BIENNIAL STATEMENT 2000-08-01
980818002421 1998-08-18 BIENNIAL STATEMENT 1998-08-01
950503002209 1995-05-03 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773808406 2021-02-13 0219 PPS 2149 E Main St, Rochester, NY, 14609-7654
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7654
Project Congressional District NY-25
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11793.14
Forgiveness Paid Date 2021-07-08
8561627206 2020-04-28 0219 PPP 2149 EAST MAIN ST, ROCHESTER, NY, 14609-7654
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7654
Project Congressional District NY-25
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11808.72
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State