Search icon

ROCHESTER PICTURE FRAMING, INC.

Company Details

Name: ROCHESTER PICTURE FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1961 (64 years ago)
Entity Number: 135207
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 153 WEST MAIN ST, WEBSTER, NY, United States, 14580
Principal Address: 2094 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA MCKENNA Chief Executive Officer 2094 EAST MAIN ST, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
DAVID B COOK DOS Process Agent 153 WEST MAIN ST, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-04-14 2015-03-23 Address 1260 CREEK ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1994-02-24 2015-03-23 Address 2094 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1961-02-01 1997-04-14 Address 25 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150323002009 2015-03-23 BIENNIAL STATEMENT 2015-02-01
050304002288 2005-03-04 BIENNIAL STATEMENT 2005-02-01
990217002412 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970414002505 1997-04-14 BIENNIAL STATEMENT 1997-02-01
940224002120 1994-02-24 BIENNIAL STATEMENT 1994-02-01
B613389-2 1988-03-11 ASSUMED NAME CORP INITIAL FILING 1988-03-11
253445 1961-02-01 CERTIFICATE OF INCORPORATION 1961-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5705777005 2020-04-06 0219 PPP 2094 East Main Street, ROCHESTER, NY, 14609-7523
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7523
Project Congressional District NY-25
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46147.35
Forgiveness Paid Date 2020-11-02
5033758307 2021-01-23 0219 PPS 2094 E Main St, Rochester, NY, 14609-7523
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7523
Project Congressional District NY-25
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46130.78
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State