Search icon

ROCHESTER INDUSTRIAL SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161396663
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-17 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-05-14 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-05-14 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514000415 2025-05-14 BIENNIAL STATEMENT 2025-05-14
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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
154907.00
Total Face Value Of Loan:
154907.00
Date:
2020-06-24
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:
156797.00
Total Face Value Of Loan:
156797.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156797
Current Approval Amount:
156797
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157790.05
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154907
Current Approval Amount:
154907
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155328.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State