Search icon

ROCHESTER ART SUPPLY, INC.

Company Details

Name: ROCHESTER ART SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1960 (65 years ago)
Entity Number: 126750
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 4456 ST PAUL BLVD, ROCHESTER, NY, United States, 14617
Address: 150 WEST MAIN STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL LESCZINSKI Chief Executive Officer 150 WEST MAIN STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST MAIN STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1993-04-29 2014-04-09 Address 4456 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1960-02-25 1993-04-29 Address 201 W. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002270 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120402002105 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100310002481 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080221003498 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060302002257 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040130002841 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020204002163 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000225002541 2000-02-25 BIENNIAL STATEMENT 2000-02-01
C268857-2 1999-01-13 ASSUMED NAME CORP INITIAL FILING 1999-01-13
980203002301 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004188201 2020-07-31 0219 PPP 150 W MAIN ST, ROCHESTER, NY, 14614
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) 126062
Loan Approval Amount (current) 126062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 21
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127383.2
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State