Search icon

ALFRED C. PROCTOR ENTERPRISES, INC.

Company Details

Name: ALFRED C. PROCTOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986468
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 2269 LYELL AVE., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED C. PROCTOR Chief Executive Officer 2269 LYELL AVE., ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
PROCTOR ENTERPRIZES DOS Process Agent 2269 LYELL AVE., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1985-04-03 1992-10-27 Address 467 CHAMBERS ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422006188 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110426002967 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407002333 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070412002819 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050510002833 2005-05-10 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
43245.12
Total Face Value Of Loan:
43245.12

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43245.12
Current Approval Amount:
43245.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43567.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State