Search icon

ROCHESTER STAMPINGS, INC.

Company Details

Name: ROCHESTER STAMPINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1958 (66 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 114315
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 400 TRADE COURT, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2021 160822574 2022-06-08 ROCHESTER STAMPINGS, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing CHARLES HICKS
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2021 160822574 2022-06-13 ROCHESTER STAMPINGS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing CHARLES HICKS
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2020 160822574 2021-07-27 ROCHESTER STAMPINGS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing CHARLES HICKS
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2019 160822574 2020-07-23 ROCHESTER STAMPINGS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing CHARLES HICKS
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2018 160822574 2019-06-24 ROCHESTER STAMPINGS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing L.CHARLES HICKS
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing JOHN BUTTINO
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2017 160822574 2018-07-03 ROCHESTER STAMPINGS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing L.CHARLES HICKS
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing JOHN BUTTINO
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2016 160822574 2017-07-06 ROCHESTER STAMPINGS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing CHARLES HICKS
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing JOHN BUTTINO
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2015 160822574 2016-07-05 ROCHESTER STAMPINGS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing L.CHARLES HICKS
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2014 160822574 2015-05-21 ROCHESTER STAMPINGS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2015-05-21
Name of individual signing JOHN BUTTINO
ROCHESTER STAMPINGS, INC. RETIREMENT SAVINGS PLAN 2013 160822574 2014-07-03 ROCHESTER STAMPINGS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 5854675241
Plan sponsor’s address 400 TRADE CT, ROCHESTER, NY, 146244773

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing JOHN BUTTINO
Role Employer/plan sponsor
Date 2014-07-03
Name of individual signing CHARLES HICKS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 TRADE COURT, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
L. CHARLES HICKS Chief Executive Officer 400 TRADE COURT, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2013-01-25 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2002-11-07 2023-10-12 Address 400 TRADE COURT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2002-11-07 2023-10-12 Address 400 TRADE COURT, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1996-11-15 2002-11-07 Address 1378 EAST RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1994-01-06 2002-11-07 Address 1378 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1994-01-06 2002-11-07 Address 1378 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1958-11-03 1996-11-15 Address 1378 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002671 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
201110060486 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181114006316 2018-11-14 BIENNIAL STATEMENT 2018-11-01
170410006192 2017-04-10 BIENNIAL STATEMENT 2016-11-01
141126006068 2014-11-26 BIENNIAL STATEMENT 2014-11-01
130125000468 2013-01-25 CERTIFICATE OF AMENDMENT 2013-01-25
121126002168 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101112002846 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081107002447 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061109002694 2006-11-09 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7763787103 2020-04-14 0219 PPP 400 Trade Court, Rochester, NY, 14624
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125125
Loan Approval Amount (current) 125125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125824.33
Forgiveness Paid Date 2020-11-12
3556648309 2021-01-22 0219 PPS 400 Trade Ct, Rochester, NY, 14624-4773
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111780
Loan Approval Amount (current) 111780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-4773
Project Congressional District NY-25
Number of Employees 9
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112401.68
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State