Search icon

THE PANCOAST CONCERN, LTD.

Company Details

Name: THE PANCOAST CONCERN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1985 (40 years ago)
Entity Number: 983830
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 60 CHURCH ST., VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PANCOAST CONCERN, LTD. DOS Process Agent 60 CHURCH ST., VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DUANE A. PANCOAST Chief Executive Officer 21 FRAMARK DR. UNIT 657, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1994-03-30 2019-03-13 Address 27 MAPLE AVENUE, VICTOR, NY, 14564, 1387, USA (Type of address: Principal Executive Office)
1994-03-30 2019-03-13 Address 27 MAPLE AVENUE, VICTOR, NY, 14564, 1387, USA (Type of address: Chief Executive Officer)
1994-03-30 2019-03-13 Address 27 MAPLE AVENUE, VICTOR, NY, 14564, 1387, USA (Type of address: Service of Process)
1993-04-21 1994-03-30 Address 23 EAST MAIN STREET, SUITE 4, VICTOR, NY, 14564, 1387, USA (Type of address: Chief Executive Officer)
1993-04-21 1994-03-30 Address 23 EAST MAIN STREET, SUITE 4, VICTOR, NY, 14564, 1387, USA (Type of address: Service of Process)
1993-04-21 1994-03-30 Address 23 EAST MAIN STREET, SUITE 4, VICTOR, NY, 14564, 1387, USA (Type of address: Principal Executive Office)
1985-03-26 1993-04-21 Address 1100 CROSSROADS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060262 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170308006206 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150309006380 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130306006693 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002407 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090312002514 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070328002549 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050413002039 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030317002310 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010316002440 2001-03-16 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198428607 2021-03-12 0219 PPS 21 Framark Dr Unit 657, Victor, NY, 14564-7030
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16705
Loan Approval Amount (current) 16705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-7030
Project Congressional District NY-24
Number of Employees 3
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16784.35
Forgiveness Paid Date 2021-09-07
8353327303 2020-05-01 0219 PPP 21 FRAMARK DR UNIT 657, VICTOR, NY, 14564
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16605.88
Forgiveness Paid Date 2020-12-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State