Search icon

C. F. M. 33-054 NORTON, INC.

Company Details

Name: C. F. M. 33-054 NORTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1983 (42 years ago)
Entity Number: 834780
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LIPARI Chief Executive Officer 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
MARK LIPARI DOS Process Agent 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

Licenses

Number Type Date Last renew date End date Address Description
0081-21-310053 Alcohol sale 2024-06-25 2024-06-25 2027-06-30 1430 N CLINTON AVE, ROCHESTER, New York, 14621 Grocery Store

History

Start date End date Type Value
1983-04-13 1995-02-13 Address 69 VINTON RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419002221 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090410002581 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070424002219 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050520002160 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030415002493 2003-04-15 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44821.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State