Search icon

ROCHESTER SOFTWARE ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER SOFTWARE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (34 years ago)
Entity Number: 1599941
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 69 CASCADE DRIVE, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER SOFTWARE ASSOCIATES, INC. DOS Process Agent 69 CASCADE DRIVE, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ROBERT D. BADEN Chief Executive Officer 69 CASCADE DRIVE, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
000-643-123
State:
Alabama

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-262-4808
Contact Person:
ROBERT BADEN
User ID:
P0451689
Trade Name:
ROCHESTER SOFTWARE ASSOCIATES

Unique Entity ID

Unique Entity ID:
U3E8YRMVVCA7
CAGE Code:
1GEN7
UEI Expiration Date:
2025-12-17

Business Information

Doing Business As:
ROCHESTER SOFTWARE ASSOCIATES
Activation Date:
2024-12-19
Initial Registration Date:
2002-03-29

Commercial and government entity program

CAGE number:
1GEN7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-17

Contact Information

POC:
ROBERT D. BADEN

Form 5500 Series

Employer Identification Number (EIN):
161407841
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 69 CASCADE DRIVE, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-04 2024-01-16 Address 69 CASCADE DRIVE, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116004517 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220125001945 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200115060499 2020-01-15 BIENNIAL STATEMENT 2020-01-01
190219060392 2019-02-19 BIENNIAL STATEMENT 2018-01-01
160819006239 2016-08-19 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140R8124P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
137912.96
Base And Exercised Options Value:
137912.96
Base And All Options Value:
137912.96
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-05-21
Description:
IT WEB ORDERING SW CUSTOM AND ANNUAL MX
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
140R8123P0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
131669.00
Base And Exercised Options Value:
131669.00
Base And All Options Value:
131669.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-05-21
Description:
WEB TO PRINT FY23
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
SP700020P0101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-01
Description:
THIS AWARD IS FOR DAPS - SAUFLEY FIELD, PENSACOLA, FL - ANNUAL MAINTENANCE, MIS PRINT SOFTWARE XEROX 6135
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
1068600.00
Total Face Value Of Loan:
1099700.00

Trademarks Section

Serial Number:
75236436
Mark:
M.I.S. PRINT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-02-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
M.I.S. PRINT

Goods And Services

For:
computer software which transforms and/or controls data steams for distribution, printing, viewing, and/or archiving
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
75236435
Mark:
J.I.T. PRINT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-02-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
J.I.T. PRINT

Goods And Services

For:
computer software which automates the creation, storage and distribution of documents
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$1,068,600
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,099,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,113,950.91
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,099,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State