Search icon

ROCHESTER DIAMONDS AND GOLD, INC.

Headquarter

Company Details

Name: ROCHESTER DIAMONDS AND GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621817
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2300 West Ridge Rd, 4TH FLOOR, Rochester, NY, United States, 14626
Principal Address: 2300 WEST RIDGE RD, 4TH FLOOR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROCHESTER DIAMONDS AND GOLD, INC., FLORIDA F12000001891 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER DIAMONDS AND GOLD INC SIMPLIFIED 401(K) PROFIT SHARING PLAN AND TRUST 2015 161411865 2016-07-13 ROCHESTER DIAMONDS AND GOLD INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 5852253390
Plan sponsor’s address 2300 W RIDGE ROAD 4TH FLOOR, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MICHAEL INDELICATO

DOS Process Agent

Name Role Address
ROCHESTER DIAMONDS AND GOLD, INC. DOS Process Agent 2300 West Ridge Rd, 4TH FLOOR, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
MICHAEL S INDELICATO Chief Executive Officer 2300 WEST RIDGE RD, 4TH FLOOR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 2300 WEST RIDGE RD, 4TH FLOOR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-03-02 2024-03-03 Address 2300 WEST RIDGE RD, 4TH FLOOR, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2016-03-02 2024-03-03 Address 2300 WEST RIDGE RD, 4TH FLOOR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2012-12-28 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2012-11-02 2012-12-28 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2011-08-19 2012-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-30 2016-03-02 Address 3101 W RIDGE RD, STE 201 BLDG A, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2004-04-28 2016-03-02 Address 3101 W RIDGE RD, 201 BLDG A, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2004-04-28 2010-03-30 Address 3101 W RIDGE RD, RD 201 BLDG A, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2004-04-28 2016-03-02 Address 3101 W RIDGE RD, 201 BLDG A, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000354 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220308000345 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200312060474 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180308006045 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160302006221 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006679 2014-03-07 BIENNIAL STATEMENT 2014-03-01
121228000262 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
121102000699 2012-11-02 CERTIFICATE OF AMENDMENT 2012-11-02
120420002324 2012-04-20 BIENNIAL STATEMENT 2012-03-01
110819000411 2011-08-19 CERTIFICATE OF AMENDMENT 2011-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6933938509 2021-03-04 0219 PPS 2300 W Ridge Rd Ste 4, Rochester, NY, 14626-2801
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) 910860
Loan Approval Amount (current) 910860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2801
Project Congressional District NY-25
Number of Employees 88
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 914353.71
Forgiveness Paid Date 2021-07-27
7845727100 2020-04-14 0219 PPP 2300 West Ridge Rd 4th floor, ROCHESTER, NY, 14626
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963035
Loan Approval Amount (current) 963035
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 75
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 971451.66
Forgiveness Paid Date 2021-03-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State