Search icon

ROCHESTER INDUSTRIAL SERVICES INC.

Company Details

Name: ROCHESTER INDUSTRIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1991 (34 years ago)
Entity Number: 1509773
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 291 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2023 161396663 2024-07-31 ROCHESTER INDUSTRIAL SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DOUGLAS WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2022 161396663 2023-07-12 ROCHESTER INDUSTRIAL SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing DOUGLAS WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2021 161396663 2022-08-11 ROCHESTER INDUSTRIAL SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing DOUGLAS WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2020 161396663 2021-06-04 ROCHESTER INDUSTRIAL SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing DOUGLAS R WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2019 161396663 2020-05-06 ROCHESTER INDUSTRIAL SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing DOUGLAS R WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2018 161396663 2019-05-01 ROCHESTER INDUSTRIAL SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 1940 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing DOUGLAS R WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2017 161396663 2018-05-15 ROCHESTER INDUSTRIAL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 1940 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing DOUGLAS WAGNER
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing DEBORAH PESSIA
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2016 161396663 2017-05-24 ROCHESTER INDUSTRIAL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 1940 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing DEBORAH PESSIA
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2015 161396663 2016-05-17 ROCHESTER INDUSTRIAL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 1940 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing DOUGLAS R WAGNER
ROCHESTER INDUSTRIAL SERVICES, INC. 401K PLAN 2014 161396663 2015-10-15 ROCHESTER INDUSTRIAL SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541380
Sponsor’s telephone number 5852545880
Plan sponsor’s address 1940 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DOUGLAS R WAGNER

DOS Process Agent

Name Role Address
ROCHESTER INDUSTRIAL SERVICES INC. DOS Process Agent 291 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DOUGLAS R. WAGNER Chief Executive Officer 291 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-01-17 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2020-04-28 2024-01-17 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-02-09 2020-04-28 Address 1940 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2007-02-09 2020-04-28 Address 1940 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2007-02-09 2020-04-28 Address 1940 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2003-03-04 2007-02-09 Address 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2003-03-04 2007-02-09 Address 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2003-03-04 2007-02-09 Address 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-06-08 2003-03-04 Address 1020 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002227 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200428060108 2020-04-28 BIENNIAL STATEMENT 2019-02-01
180514006172 2018-05-14 BIENNIAL STATEMENT 2017-02-01
130206006369 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110413002148 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090218002872 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070209002752 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050316002607 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030304003144 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010215002045 2001-02-15 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3231508010 2020-06-24 0219 PPP 291 Millstead Way, ROCHESTER, NY, 14624-5101
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156797
Loan Approval Amount (current) 156797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-5101
Project Congressional District NY-25
Number of Employees 17
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157790.05
Forgiveness Paid Date 2021-02-17
9099198600 2021-03-25 0219 PPS 291 Millstead Way, Rochester, NY, 14624-5101
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154907
Loan Approval Amount (current) 154907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5101
Project Congressional District NY-25
Number of Employees 14
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155328.69
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State