Search icon

PETIX GENERAL PRODUCTS CO., INC.

Company Details

Name: PETIX GENERAL PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1411042
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: P.O. BOX 11174, ROCHESTER, NY, United States, 14611
Principal Address: 70 PROSPECT STREET, ROCHESTER, NY, United States, 14608

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 11174, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
JOSEPH L. PETIX Chief Executive Officer P.O. BOX 11174, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1990-01-02 2009-04-10 Address 61 GRAPE STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802002385 2022-08-02 BIENNIAL STATEMENT 2022-01-01
090410000158 2009-04-10 CERTIFICATE OF CHANGE 2009-04-10
C092126-2 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682527101 2020-04-11 0219 PPP 70-72 Prospect St., ROCHESTER, NY, 14608-2130
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14608-2130
Project Congressional District NY-25
Number of Employees 2
NAICS code 312111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.26
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1565262 Intrastate Non-Hazmat 2006-10-12 0 - 1 1 Private(Property)
Legal Name PETIX GENERAL PRODUCTS CO INC
DBA Name -
Physical Address 70-74 PROSPECT ST, ROCHESTER, NY, 14608, US
Mailing Address PO BOX 11174, ROCHESTER, NY, 14611, US
Phone (585) 328-5817
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State