Search icon

EMCO COMMERCIAL FLOORING, INC.

Company Details

Name: EMCO COMMERCIAL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717134
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L HARF Chief Executive Officer 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
EMCO COMMERCIAL FLOORING, INC. DOS Process Agent 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1995-08-29 2020-05-29 Address 200 METRO PARK, ROCHESTER, NY, 14623, 2690, USA (Type of address: Chief Executive Officer)
1995-08-29 2020-05-29 Address 200 METRO PARK, ROCHESTER, NY, 14623, 2690, USA (Type of address: Principal Executive Office)
1993-04-28 2020-05-29 Address 200 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-04-08 1993-04-28 Address 5 TIPPET WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529060359 2020-05-29 BIENNIAL STATEMENT 2019-04-01
170404006930 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006489 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130409006474 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002296 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090415003023 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070406003296 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050614002792 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030331002317 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010416002353 2001-04-16 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925107005 2020-04-06 0219 PPP 200 METRO PARK, ROCHESTER, NY, 14623-2612
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2612
Project Congressional District NY-25
Number of Employees 5
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62549.79
Forgiveness Paid Date 2020-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State