Search icon

IRONDEQUOIT GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRONDEQUOIT GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1956 (69 years ago)
Entity Number: 101636
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 1936 HUDSON AVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1936 HUDSON AVE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
S CHARLES LEWIS Chief Executive Officer 1900 HUDSON AVE, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
160799521
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-05 2008-02-19 Address 1936 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-03-05 2008-02-19 Address 1900 HUDSON AVE., ROCHESTER, NY, 14617, 4394, USA (Type of address: Chief Executive Officer)
1993-03-05 2008-02-19 Address 1936 HUDSON AVE., ROCHESTER, NY, 14617, 4394, USA (Type of address: Principal Executive Office)
1956-02-14 1996-03-05 Address 1936 HUDSON AVE., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002197 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120405002079 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100319003580 2010-03-19 BIENNIAL STATEMENT 2010-02-01
20100211033 2010-02-11 ASSUMED NAME CORP INITIAL FILING 2010-02-11
080219002277 2008-02-19 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131446.03

Motor Carrier Census

DBA Name:
FIREPLACE FASHIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 467-1410
Add Date:
2006-06-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State