Search icon

THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF GREATER ROCHESTER

Company Details

Name: THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF GREATER ROCHESTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Sep 1880 (145 years ago)
Entity Number: 15026
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 444 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CC6NKV6KUK75 2025-03-18 444 E MAIN ST, ROCHESTER, NY, 14604, 2508, USA 444 E MAIN ST, ROCHESTER, NY, 14604, 2508, USA

Business Information

Doing Business As YMCA OF GREATER ROCHESTER
URL rochesterymca.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2015-05-28
Entity Start Date 1854-03-17
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL M. LEFROIS, JR.
Role CHIEF ADMINISTRATIVE OFFICER/CFO
Address 444 EAST MAIN ST, ROCHESTER, NY, 14604, 2508, USA
Title ALTERNATE POC
Name KELLY MITCHELL
Role CONTROLLER
Address 444 EAST MAIN ST, ROCHESTER, NY, 14604, USA
Government Business
Title PRIMARY POC
Name PAUL M. LEFROIS, JR.
Role CHIEF ADMINISTRATIVE OFFICER/CFO
Address 444 EAST MAIN ST, ROCHESTER, NY, 14604, 2508, USA
Title ALTERNATE POC
Name KELLY MITCHELL
Role CONTROLLER
Address 444 EAST MAIN ST, ROCHESTER, NY, 14604, USA
Past Performance
Title PRIMARY POC
Name PAUL M. LEFROIS, JR.
Role CHIEF ADMINISTRATIVE OFFICER/CFO
Address 444 EAST MAIN ST, ROCHESTER, NY, 14604, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DQ26 Obsolete Non-Manufacturer 2015-05-29 2024-03-20 No data 2025-03-18

Contact Information

POC PAUL M.. LEFROIS, JR.
Phone +1 585-263-3930
Fax +1 585-454-1328
Address 444 E MAIN ST, ROCHESTER, NY, 14604 2508, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF GREATER ROCHESTER Agent SUITE 1500, 2 STATE ST., ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1982-07-28 1994-07-18 Address SUITE 1500, 2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1957-11-27 1982-07-28 Name THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF ROCHESTER AND MONROE COUNTY
1880-09-25 1957-11-27 Name THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF ROCHESTER

Filings

Filing Number Date Filed Type Effective Date
150421000281 2015-04-21 CERTIFICATE OF MERGER 2015-04-21
20120228063 2012-02-28 ASSUMED NAME CORP INITIAL FILING 2012-02-28
940718000185 1994-07-18 CERTIFICATE OF AMENDMENT 1994-07-18
A889784-7 1982-07-28 CERTIFICATE OF AMENDMENT 1982-07-28
A224540-8 1975-04-03 CERTIFICATE OF AMENDMENT 1975-04-03
86082 1957-11-27 CERTIFICATE OF AMENDMENT 1957-11-27
588Q-19 1954-05-03 CERTIFICATE OF AMENDMENT 1954-05-03
25EX-121 1951-07-11 CERTIFICATE OF AMENDMENT 1951-07-11
17P-215 1880-09-25 CERTIFICATE OF INCORPORATION 1880-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635458608 2021-03-18 0219 PPP 444 E Main St, Rochester, NY, 14604-2508
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5967610
Loan Approval Amount (current) 5967610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2508
Project Congressional District NY-25
Number of Employees 500
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 5853219.05
Forgiveness Paid Date 2022-04-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State