Search icon

AUTO FINISHERS SUPPLY CO. OF ROCHESTER, INC.

Company Details

Name: AUTO FINISHERS SUPPLY CO. OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (36 years ago)
Entity Number: 1305698
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1711 NORTH CLINTON AVE, ROCHESTER, NY, United States, 14621
Principal Address: 843 FIVE MILE LINE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTO FINISHERS SUPPLY CO. OF ROCHESTER, INC. DOS Process Agent 1711 NORTH CLINTON AVE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
RICHARD TROVATO Chief Executive Officer 1711 NORTH CLINTON AVE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1995-07-24 1998-10-30 Address 1711 NORTH CLINTON AVE, ROCHESTER, NY, 14021, 1598, USA (Type of address: Chief Executive Officer)
1995-07-24 1998-10-30 Address 843 FIVE MILE LANE RD, WEBSTER, NY, 14580, 2503, USA (Type of address: Principal Executive Office)
1995-07-24 2016-11-01 Address 125 STATE ST, ROCHESTER, NY, 14614, 1301, USA (Type of address: Service of Process)
1988-11-10 1995-07-24 Address 125 STATE ST, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101006823 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006277 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121113006468 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101124002130 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081215002247 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061103002020 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041213002792 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021021002153 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001129002178 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981030002108 1998-10-30 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946838502 2021-03-04 0219 PPS 1711 N Clinton Ave, Rochester, NY, 14621-1533
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213702
Loan Approval Amount (current) 213702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1533
Project Congressional District NY-25
Number of Employees 12
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 215102.94
Forgiveness Paid Date 2021-11-03
3424617106 2020-04-11 0219 PPP 1711 N. CLINTON AVE, ROCHESTER, NY, 14621-1533
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234416
Loan Approval Amount (current) 234416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1533
Project Congressional District NY-25
Number of Employees 22
NAICS code 336390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 236779.69
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State