Search icon

ROCHESTER'S CORNERSTONE GROUP, LTD.

Company Details

Name: ROCHESTER'S CORNERSTONE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (34 years ago)
Entity Number: 1491403
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2023 161386326 2024-09-24 ROCHESTER'S CORNERSTONE GROUP, LTD. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2022 161386326 2023-08-15 ROCHESTER'S CORNERSTONE GROUP, LTD. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2021 161386326 2022-06-08 ROCHESTER'S CORNERSTONE GROUP, LTD. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2020 161386326 2021-06-04 ROCHESTER'S CORNERSTONE GROUP, LTD. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2019 161386326 2020-07-13 ROCHESTER'S CORNERSTONE GROUP, LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2018 161386326 2019-09-17 ROCHESTER'S CORNERSTONE GROUP, LTD. 25
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2018 161386326 2020-06-19 ROCHESTER'S CORNERSTONE GROUP, LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
ROCHESTER'S CORNERSTONE GROUP, LTD. 401(K) PLAN 2017 161386326 2018-10-05 ROCHESTER'S CORNERSTONE GROUP, LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 460 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MARY JO BRANDT
ROCHESTER'S CORNERSTONE GROUP, LTD CASH BALANCE PLAN 2016 161386326 2017-07-28 ROCHESTER'S CORNERSTONE GROUP, LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 366 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MARY JO BRANDT
ROCHESTER'S CORNERSTONE GROUP, LTD CASH BALANCE PLAN 2015 161386326 2016-08-05 ROCHESTER'S CORNERSTONE GROUP, LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5854241400
Plan sponsor’s address 366 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing MARY JO BRANDT

Chief Executive Officer

Name Role Address
ROGER W BRANDT JR Chief Executive Officer 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
ROCHESTER'S CORNERSTONE GROUP, LTD. DOS Process Agent 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-04-16 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-11-06 2024-12-19 Address 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-11-06 2024-12-19 Address 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-11-06 2020-11-06 Address 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-01-11 2018-11-06 Address 366 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-01-11 2018-11-06 Address 366 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-01-11 2018-11-06 Address 366 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2005-01-03 2007-01-11 Address 100 CORPORATE WOODS, STE 220, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2005-01-03 2007-01-11 Address 100 CORPORATE WOODS, STE 220, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219000077 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221202002942 2022-12-02 BIENNIAL STATEMENT 2022-11-01
210416000364 2021-04-16 CERTIFICATE OF AMENDMENT 2021-04-16
201106060418 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181106006666 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006621 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006421 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121205006188 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101119002808 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081030002041 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936627209 2020-04-28 0219 PPP 460 White Spruce Blvd, ROCHESTER, NY, 14623
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568800
Loan Approval Amount (current) 568800
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 N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 70
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575391.85
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State