Search icon

ROCHESTER CLEANING & MAINTENANCE, INC.

Company Details

Name: ROCHESTER CLEANING & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384381
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: P.O. BOX 16611, ROCHESTER, NY, United States, 14616
Principal Address: 701 SHORECLIFF DRIVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 16611, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
JAMES C. MEYER Chief Executive Officer P.O. BOX 16611, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1993-06-21 1995-07-19 Address 56 MARICREST DRIVE, ROCHESTER, NY, 14616, 1243, USA (Type of address: Chief Executive Officer)
1993-06-21 1995-07-19 Address 56 MARICREST DRIVE, ROCHESTER, NY, 14616, 1243, USA (Type of address: Principal Executive Office)
1989-09-13 1995-07-19 Address 56 MARICREST DR., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002184 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110916002714 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090917002004 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071009002527 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051116002376 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030828002701 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010828002441 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990929002030 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970912002204 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950719002686 1995-07-19 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840048510 2021-02-24 0219 PPP 701 Shorecliff Dr, Rochester, NY, 14612-3860
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27005
Loan Approval Amount (current) 27005
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-3860
Project Congressional District NY-25
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 27113.76
Forgiveness Paid Date 2021-07-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State