Search icon

ALMOST ORDINARY WOOD PRODUCTS INC.

Company Details

Name: ALMOST ORDINARY WOOD PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1708977
ZIP code: 14608
County: Monroe
Place of Formation: New York
Principal Address: 19 JAY ST, ROCHESTER, NY, United States, 14608
Address: 19 JAY STREET, 19 JAY ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMOST ORDINARY WOOD PRODUCTS INC. DOS Process Agent 19 JAY STREET, 19 JAY ST, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
RICHARD DOYLE Chief Executive Officer 19 JAY ST, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2019-03-12 2021-03-03 Address 19 JAY STREET, 19 JAY ST, ROCHESTER, NY, 14608, 1612, USA (Type of address: Service of Process)
2007-03-16 2019-03-12 Address BRYCE & DOYLE, 19 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2006-03-16 2007-03-16 Address 39 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2006-03-16 2007-03-16 Address 39 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1993-03-10 2007-03-16 Address C/O 49 ST. BRIDGETTS DRIVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060007 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190312060393 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170302007183 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150304006388 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006370 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110404002613 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090305002117 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070316002221 2007-03-16 BIENNIAL STATEMENT 2007-03-01
060316002569 2006-03-16 BIENNIAL STATEMENT 2005-03-01
930310000016 1993-03-10 CERTIFICATE OF INCORPORATION 1993-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113528308 2021-01-25 0219 PPS 19 Jay St, Rochester, NY, 14608-1612
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) 112372
Loan Approval Amount (current) 112372
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1612
Project Congressional District NY-25
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113080.1
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State