Search icon

CROFTON PERDUE ASSOCIATES, INC.

Company Details

Name: CROFTON PERDUE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1984 (41 years ago)
Entity Number: 935059
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 111 MARSH ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 MARSH ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
KEITH LOPRESTO Chief Executive Officer 111 MARSH ROAD, PRESIDENT, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 111 MARSH ROAD, PRESIDENT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.000001
2023-03-27 2023-03-27 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-08-07 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-03-27 2024-08-07 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-27 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-03-08 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-27 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807000406 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230327002459 2023-03-27 CERTIFICATE OF AMENDMENT 2023-03-27
230308003313 2023-03-08 BIENNIAL STATEMENT 2022-08-01
161122000638 2016-11-22 CERTIFICATE OF AMENDMENT 2016-11-22
120823002149 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100908002201 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080814002906 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060803002686 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040917002072 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020725002274 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014817101 2020-04-15 0219 PPP 111 Marsh Road Suite 1, Pittsford, NY, 14534
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353800
Loan Approval Amount (current) 353800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 35
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356989.05
Forgiveness Paid Date 2021-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State