Search icon

ROCHESTER CUSTOM EXTERIORS INC.

Company Details

Name: ROCHESTER CUSTOM EXTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1700889
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 133 AMANN RD, HONEOYE FALLS, NY, United States, 14472
Principal Address: 133 AMANN ROAD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER CUSTOM EXTERIORS INC. DOS Process Agent 133 AMANN RD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
TERRY LARUE Chief Executive Officer 133 AMANN ROAD, HONE0YE FALLS, NY, United States, 14472

History

Start date End date Type Value
1999-02-26 2019-02-05 Address TERRY LARUE, 133 AMANN ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1997-04-03 1999-02-26 Address 251 BURNETT ROAD, WEBSTER, NY, 14580, 9159, USA (Type of address: Service of Process)
1994-05-03 1997-04-03 Address 251 BURNETT ROAD, WEBSTER, NY, 14580, 9159, USA (Type of address: Chief Executive Officer)
1994-05-03 1997-04-03 Address 251 BURNETT ROAD, WEBSTER, NY, 14580, 9159, USA (Type of address: Principal Executive Office)
1994-05-03 1997-04-03 Address 251 BURNETT ROAD, WEBSTER, NY, 14580, 9159, USA (Type of address: Service of Process)
1993-02-08 1994-05-03 Address 251 BURNETT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061302 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060474 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006877 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150204006553 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130206006061 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110215002233 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090123003114 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070221002987 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050304002085 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030124002247 2003-01-24 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010167110 2020-04-15 0219 PPP 133 Amann Road, Honeoye Falls, NY, 14472
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70230
Loan Approval Amount (current) 70230
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 Honeoye Falls, MONROE, NY, 14472-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70690.86
Forgiveness Paid Date 2021-02-16
1225148504 2021-02-18 0219 PPS 133 Amann Rd, Honeoye Falls, NY, 14472-9705
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66497
Loan Approval Amount (current) 66497
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 Honeoye Falls, MONROE, NY, 14472-9705
Project Congressional District NY-25
Number of Employees 11
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66861.37
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1796537 Intrastate Non-Hazmat 2008-07-29 - - - 2 Private(Property)
Legal Name ROCHESTER CUSTOM EXTERIORS INC
DBA Name -
Physical Address 133 AMANN RD, HONEOYE FALLS, NY, 14472, US
Mailing Address 133 AMANN RD, HONEOYE FALLS, NY, 14472, US
Phone (585) 624-8170
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State