Search icon

CITY BLUEPRINT COMPANY, INC.

Company Details

Name: CITY BLUEPRINT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1960 (65 years ago)
Entity Number: 131072
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 84 SCIO STREET, Rochester, NY, United States, 14604
Principal Address: 84 SCIO STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CITY BLUEPRINT COMPANY, INC. DOS Process Agent 84 SCIO STREET, Rochester, NY, United States, 14604

Chief Executive Officer

Name Role Address
JOHN MEALEY Chief Executive Officer 84 SCIO STREET, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 84 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-04-11 2024-08-06 Address 68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2023-04-11 2024-08-06 Address 68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2021-07-07 2023-04-11 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2006-08-03 2023-04-11 Address 68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2006-08-03 2023-04-11 Address 68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1998-07-30 2006-08-03 Address 68 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240806004202 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230411001050 2023-04-11 BIENNIAL STATEMENT 2022-08-01
190411060668 2019-04-11 BIENNIAL STATEMENT 2018-08-01
160801007325 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807007240 2014-08-07 BIENNIAL STATEMENT 2014-08-01
100819002623 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807003819 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002735 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040909002152 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020801002056 2002-08-01 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591458301 2021-01-21 0219 PPS 68 Scio St, Rochester, NY, 14604-2514
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) 108665
Loan Approval Amount (current) 108665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2514
Project Congressional District NY-25
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 109293.17
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State