Search icon

ROCHESTER 100, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER 100, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1962 (63 years ago)
Entity Number: 148722
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 40 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS SFIKAS Chief Executive Officer 40 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-475-0340
Contact Person:
LEXIS HAMMOND
User ID:
P0535862
Trade Name:
ROCHESTER 100 INC

Unique Entity ID

Unique Entity ID:
R6XJLABPLZN3
CAGE Code:
6R153
UEI Expiration Date:
2026-03-31

Business Information

Doing Business As:
ROCHESTER 100 INC
Activation Date:
2025-04-02
Initial Registration Date:
1997-03-13

Commercial and government entity program

CAGE number:
6R153
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
LEXIS HAMMOND
Corporate URL:
www.rochester100.com

History

Start date End date Type Value
2024-06-19 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 9090, Par value: 0.01
2024-06-19 2024-06-19 Address 40 JEFFERSON ROAD, ROCHESTER, NY, 14623, 2132, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 40 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-11-12 2024-06-19 Shares Share type: PAR VALUE, Number of shares: 9090, Par value: 0.01
2021-11-03 2021-11-12 Shares Share type: PAR VALUE, Number of shares: 9090, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240619001086 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220623002267 2022-06-23 BIENNIAL STATEMENT 2022-06-01
211104001526 2021-11-04 BIENNIAL STATEMENT 2021-11-04
150102000323 2015-01-02 CERTIFICATE OF AMENDMENT 2015-01-02
120612006218 2012-06-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2031ZA24P00379
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12853.80
Base And Exercised Options Value:
12853.80
Base And All Options Value:
12853.80
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-04-11
Description:
PROTECTORS VINYL
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
2031ZA20P00205
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8750.00
Base And Exercised Options Value:
8750.00
Base And All Options Value:
8750.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-01-29
Description:
SPARE PARTS
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
2031ZA20P00066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8750.00
Base And Exercised Options Value:
8750.00
Base And All Options Value:
8750.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-11-15
Description:
SPARE PART
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
951641.00
Total Face Value Of Loan:
951641.00

Trademarks Section

Serial Number:
87740162
Mark:
FRAMES BY NICKY'S
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2018-01-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FRAMES BY NICKY'S

Goods And Services

For:
Picture frames
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
87545967
Mark:
LOOK & TELL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2017-07-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOOK & TELL

Goods And Services

For:
Folders
First Use:
2018-01-20
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
87348298
Mark:
KATIE'S
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2017-02-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KATIE'S

Goods And Services

For:
Folders
First Use:
2017-11-21
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
86707226
Mark:
NICKY'S TAKE HOME FOLDERS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-07-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NICKY'S TAKE HOME FOLDERS

Goods And Services

For:
Folders
First Use:
2016-07-31
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85892070
Mark:
MICROBE SCREEN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2013-04-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MICROBE SCREEN

Goods And Services

For:
Folders
International Classes:
016 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-03
Type:
Planned
Address:
851 JOSEPH AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-06-15
Type:
Planned
Address:
851 JOSEPH AVE, Rochester, NY, 14603
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-09-07
Type:
FollowUp
Address:
851 JOSEPH AVENUE, Rochester, NY, 14603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-16
Type:
Planned
Address:
851 JOSEPH AVENUE, Rochester, NY, 14603
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
125
Initial Approval Amount:
$951,641
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$951,641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$961,562.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $797,460
Utilities: $30,662
Mortgage Interest: $0
Rent: $91,667
Refinance EIDL: $0
Healthcare: $31852
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 475-0340
Add Date:
2005-01-24
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ROCHESTER 100, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State