Search icon

AQUATIC CENTER OF ROCHESTER, INC.

Company Details

Name: AQUATIC CENTER OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1987 (38 years ago)
Entity Number: 1170514
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 2725 EAST HENRIETTA RD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE CARRINGTON-PLANO Chief Executive Officer 2725 EAST HENRIETTA RD, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2725 EAST HENRIETTA RD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
1997-05-19 2011-05-18 Address 2725 EAST HENRIETTA RD, HENRIETTA, NY, 14467, 9354, USA (Type of address: Chief Executive Officer)
1997-05-19 2011-05-18 Address 2725 EAST HENRIETTA RD, HENRIETTA, NY, 14467, 9354, USA (Type of address: Principal Executive Office)
1993-02-16 1997-05-19 Address 2199 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-05-19 Address 2199 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1987-05-13 1997-05-19 Address 2199 E. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006910 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518003229 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002704 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070531002571 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050722002556 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030429002524 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010525002309 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990512002129 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970519002207 1997-05-19 BIENNIAL STATEMENT 1997-05-01
000045002078 1993-09-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450557108 2020-04-15 0219 PPP 2725 East Henrietta Road, Henrietta, NY, 14467
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34076.88
Forgiveness Paid Date 2021-02-17
4047098306 2021-01-22 0219 PPS 2725 E Henrietta Rd, Henrietta, NY, 14467-9318
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9318
Project Congressional District NY-25
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33983.35
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State