Search icon

ROCHESTER PICTURE FRAMING, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
160922904
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45900.00
Total Face Value Of Loan:
45900.00
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:
45900.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46147.35
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46130.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State