Search icon

ROCHESTER STORE FIXTURE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER STORE FIXTURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1957 (68 years ago)
Entity Number: 164203
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 707 NORTH STREET, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL R KORN Chief Executive Officer 562 BIRCH MEADOW CIR, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707 NORTH STREET, ROCHESTER, NY, United States, 14605

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-546-4452
Contact Person:
DANIEL KORN
User ID:
P2904911

Unique Entity ID

Unique Entity ID:
CWA8HYJ3XZF8
CAGE Code:
3E150
UEI Expiration Date:
2025-06-26

Business Information

Activation Date:
2024-06-28
Initial Registration Date:
2008-09-05

Commercial and government entity program

CAGE number:
3E150
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2029-06-28
SAM Expiration:
2025-06-26

Contact Information

POC:
DANIEL KORN

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 562 BIRCH MEADOW CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2025-02-25 2025-05-02 Address 562 BIRCH MEADOW CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 562 BIRCH MEADOW CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-05-02 Address 707 NORTH STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003363 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250225003200 2025-02-25 BIENNIAL STATEMENT 2025-02-25
130313006410 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110324002202 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305002174 2009-03-05 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PQP0041
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5790.00
Base And Exercised Options Value:
5790.00
Base And All Options Value:
5790.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-08-25
Description:
KEATING-CAFE EQUIP REPLACE
Naics Code:
423740: REFRIGERATION EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7330: KITCHEN HAND TOOLS AND UTENSILS
Procurement Instrument Identifier:
GS02P08PQC0028
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16110.00
Base And Exercised Options Value:
16110.00
Base And All Options Value:
16110.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-22
Description:
REPLACE OLD, WORN OUT, AND OUTDATED CAFETERIA EQUIPMENT LOCATED IN THE KENNETH B. KEATING FEDERAL BUILDING
Naics Code:
423740: REFRIGERATION EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
148055.00
Total Face Value Of Loan:
148055.00
Date:
2020-04-11
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:
148005.00
Total Face Value Of Loan:
148005.00
Date:
2020-04-11
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:
148005.00
Total Face Value Of Loan:
148005.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$148,005
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,439.83
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $148,005
Jobs Reported:
9
Initial Approval Amount:
$148,055
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,148.96
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $148,053
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 546-4452
Add Date:
2010-03-04
Operation Classification:
Private(Property)
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State