Search icon

ROCHESTER COLONIAL MFG. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER COLONIAL MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1960 (66 years ago)
Entity Number: 125981
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1794 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. GIONTA Chief Executive Officer 1794 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1794 LYELL AVE, ROCHESTER, NY, United States, 14606

Unique Entity ID

Unique Entity ID:
Q8UXRSAVFLA5
CAGE Code:
7HCS1
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
ROCHESTER COLONIAL MANUFACTURING CORP
Activation Date:
2024-10-08
Initial Registration Date:
2015-11-11

Commercial and government entity program

CAGE number:
7HCS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-01

Contact Information

POC:
DAN MERRICK

History

Start date End date Type Value
2000-02-11 2023-10-05 Address 1794 LYELL AVE, ROCHESTER, NY, 14606, 2316, USA (Type of address: Chief Executive Officer)
1996-02-28 2023-10-05 Address 1794 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-03-17 2000-02-11 Address % ROCHESTER COLONIAL MFG CORP., 1794 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-03-17 2000-02-11 Address % VINCENT W. GIONTA, 1794 LYELL AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1982-10-20 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231005003411 2023-10-05 CERTIFICATE OF AMENDMENT 2023-10-05
140205002185 2014-02-05 BIENNIAL STATEMENT 2014-01-01
100204002054 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080110002914 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060207003127 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5289RE852
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3172.00
Base And Exercised Options Value:
3172.00
Base And All Options Value:
3172.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-03
Description:
BLDG 2 REPLACEMENT DOORS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1242600.00
Total Face Value Of Loan:
1242600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-28
Type:
Planned
Address:
1794 LYELL AVE, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$1,242,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,242,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,249,227.2
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $1,242,600

Court Cases

Court Case Summary

Filing Date:
2025-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROCHESTER COLONIAL MFG. CORP.
Party Role:
Plaintiff
Party Name:
ACCESS INFORMATION TECH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State