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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
11750.00
Total Face Value Of Loan:
11750.00
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:
11750.00
Total Face Value Of Loan:
11750.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11808.72
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11793.14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State