Search icon

ROCHESTER VIBRATORY & ASSEMBLY, INC.

Company Details

Name: ROCHESTER VIBRATORY & ASSEMBLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510669
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 460 BUFFALO RD, DOCK 140, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 BUFFALO RD, DOCK 140, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
CARRIE WARHUS-PERKINS Chief Executive Officer 460 BUFFALO RD, DOCK 140, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2011-08-24 2013-04-26 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2011-08-24 2013-04-26 Address 10 SYMINGTON PL, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2011-08-24 2013-04-26 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2007-09-11 2011-08-24 Address 6028 BIRD RD, BYRON, NY, 14422, USA (Type of address: Principal Executive Office)
2007-09-11 2011-08-24 Address 10 SYMINGTON PL, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2007-09-11 2011-08-24 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1999-02-09 2007-09-11 Address 7444 WOOLSTON RD., BLOOMFIELD, NY, 14469, 9775, USA (Type of address: Principal Executive Office)
1994-03-10 2007-09-11 Address 4 CAIRN STREET, ROCHESTER, NY, 14611, 2416, USA (Type of address: Chief Executive Officer)
1994-03-10 1999-02-09 Address 744 WOOLSTON ROAD, BLOOMFIELD, NY, 14469, 9775, USA (Type of address: Principal Executive Office)
1993-04-07 1994-03-10 Address 3 MAPLE STREET, SCOTTSVILLE, NY, 14546, 1222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130426002192 2013-04-26 BIENNIAL STATEMENT 2013-02-01
110824002461 2011-08-24 BIENNIAL STATEMENT 2011-02-01
070911002757 2007-09-11 BIENNIAL STATEMENT 2007-02-01
060105000683 2006-01-05 CERTIFICATE OF AMENDMENT 2006-01-05
050307002308 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030204002059 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010212002218 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209002598 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970214002272 1997-02-14 BIENNIAL STATEMENT 1997-02-01
940310002595 1994-03-10 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4740705004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROCHESTER VIBRATORY & ASSEMBLY INC.
Recipient Name Raw ROCHESTER VIBRATORY & ASSEMBLY INC.
Recipient Address 10 SYMINGTON PLACE, ROCHESTER, MONROE, NEW YORK, 14611-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3153.00
Face Value of Direct Loan 325000.00
Link View Page
3095335002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROCHESTER VIBRATORY & ASSEMBLY, INC.
Recipient Name Raw ROCHESTER VIBRATORY & ASSEMBLY, INC.
Recipient DUNS 802565960
Recipient Address 10 SYMINGTON PLACE, ROCHESTER, MONROE, NEW YORK, 14611-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018487004 2020-04-06 0219 PPP 460 Buffalo Road Doct # 140, ROCHESTER, NY, 14611
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151800
Loan Approval Amount (current) 151800
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 21
NAICS code 332812
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 Unanswered
Forgiveness Amount 153149.33
Forgiveness Paid Date 2021-03-02
4850128508 2021-02-26 0219 PPS 460 Buffalo rd. dock 140, Rochester, NY, 14611
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148311
Loan Approval Amount (current) 148311
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611
Project Congressional District NY-25
Number of Employees 19
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 149880.62
Forgiveness Paid Date 2022-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State