Search icon

GEORGE C. MILLER BRICK CO., INC.

Company Details

Name: GEORGE C. MILLER BRICK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1955 (69 years ago)
Entity Number: 106032
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
F. JOSEPH DEGNAN Chief Executive Officer 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
GEORGE C. MILLER BRICK CO.,INC. DOS Process Agent 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2007-12-18 2014-04-23 Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-12-18 Address 40 ENGLISH WOODS, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1993-03-01 2016-10-13 Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1993-03-01 2016-10-13 Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1955-12-27 1993-03-01 Address 734 RIDGEWAY AVE., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302003807 2022-03-02 BIENNIAL STATEMENT 2022-03-02
161013006393 2016-10-13 BIENNIAL STATEMENT 2015-12-01
140423002366 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120202002110 2012-02-02 BIENNIAL STATEMENT 2011-12-01
100521000144 2010-05-21 CERTIFICATE OF AMENDMENT 2010-05-21
071218003000 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060130002132 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031212002352 2003-12-12 BIENNIAL STATEMENT 2003-12-01
000310002368 2000-03-10 BIENNIAL STATEMENT 1999-12-01
971210002262 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969488509 2021-02-22 0219 PPS 734 Ridgeway Ave, Rochester, NY, 14615-3214
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149368
Loan Approval Amount (current) 149368
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3214
Project Congressional District NY-25
Number of Employees 12
NAICS code 423320
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 151313.93
Forgiveness Paid Date 2022-06-08
9970247205 2020-04-28 0219 PPP 734 RIDGEWAY AVENUE, ROCHESTER, NY, 14615
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142643
Loan Approval Amount (current) 142643
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 13
NAICS code 423320
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 144171.04
Forgiveness Paid Date 2021-05-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State