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 (35 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

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

Form 5500 Series

Employer Identification Number (EIN):
161386326
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

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 2020-11-06 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-568800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
568800.00
Total Face Value Of Loan:
568800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568800
Current Approval Amount:
568800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
575391.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State