Search icon

IRONDEQUOIT GARDEN CENTER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN AND TRUST 2017 160799521 2018-07-31 IRONDEQUOIT GARDEN CENTER INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing TINA HAMMAN
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN AND TRUST 2016 160799521 2017-09-19 IRONDEQUOIT GARDEN CENTER INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN AND TRUST 2015 160799521 2016-05-13 IRONDEQUOIT GARDEN CENTER INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN AND TRUST 2014 160799521 2015-04-28 IRONDEQUOIT GARDEN CENTER INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2015-04-28
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN TRUST 2013 160799521 2014-08-12 IRONDEQUOIT GARDEN CENTER INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing S.CHARLES LEWIS
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN AND TRUST 2013 160799521 2014-07-17 IRONDEQUOIT GARDEN CENTER INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN TRUST 2012 160799521 2013-05-28 IRONDEQUOIT GARDEN CENTER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN TRUST 2011 160799521 2012-05-31 IRONDEQUOIT GARDEN CENTER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Plan administrator’s name and address

Administrator’s EIN 160799521
Plan administrator’s name IRONDEQUOIT GARDEN CENTER INC
Plan administrator’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196
Administrator’s telephone number 5852668967

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 401 K PROFIT SHARING PLAN TRUST 2010 160799521 2011-07-28 IRONDEQUOIT GARDEN CENTER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Plan administrator’s name and address

Administrator’s EIN 160799521
Plan administrator’s name IRONDEQUOIT GARDEN CENTER INC
Plan administrator’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196
Administrator’s telephone number 5852668967

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing IRONDEQUOIT GARDEN CENTER INC
IRONDEQUOIT GARDEN CENTER INC 2009 160799521 2010-07-21 IRONDEQUOIT GARDEN CENTER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 811410
Sponsor’s telephone number 5852668967
Plan sponsor’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196

Plan administrator’s name and address

Administrator’s EIN 160799521
Plan administrator’s name IRONDEQUOIT GARDEN CENTER INC
Plan administrator’s address 1936 HUDSON AVE, ROCHESTER, NY, 146175196
Administrator’s telephone number 5852668967

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing IRONDEQUOIT GARDEN CENTER INC

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

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
060323003121 2006-03-23 BIENNIAL STATEMENT 2006-02-01
040406002323 2004-04-06 BIENNIAL STATEMENT 2004-02-01
020227002231 2002-02-27 BIENNIAL STATEMENT 2002-02-01
000229002857 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980209002532 1998-02-09 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550977110 2020-04-11 0219 PPP 1936 Hudson Avenue, ROCHESTER, NY, 14617-5110
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14617-5110
Project Congressional District NY-25
Number of Employees 12
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131446.03
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1517405 Intrastate Non-Hazmat 2024-05-30 30000 2019 2 6 Private(Property)
Legal Name IRONDEQUOIT GARDEN CENTER INC
DBA Name FIREPLACE FASHIONS
Physical Address 1936 HUDSON AVENUE, ROCHESTER, NY, 14617, US
Mailing Address 1936 HUDSON AVENUE, ROCHESTER, NY, 14617, US
Phone (585) 266-8967
Fax (585) 467-1410
E-mail TINA@FIREPLACEFASHIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State