Search icon

THE OGDEN GROUP OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OGDEN GROUP OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Entity Number: 1718218
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 78 BRUNSWICK ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE OGDEN GROUP OF ROCHESTER, INC. DOS Process Agent 78 BRUNSWICK ST, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
RICHARD V JASINSKI Chief Executive Officer 78 BRUNSWICK ST, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161439895
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-25 2021-06-01 Address 333 METRO PARK, STE 5115, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-09-19 1999-05-25 Address 333 METRO PARK, STE M 107, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-04-13 2021-06-01 Address 333 METRO PARK STE M 107, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060594 2021-06-01 BIENNIAL STATEMENT 2019-04-01
990525002264 1999-05-25 BIENNIAL STATEMENT 1999-04-01
950919002219 1995-09-19 BIENNIAL STATEMENT 1995-04-01
930413000344 1993-04-13 CERTIFICATE OF INCORPORATION 1993-04-13

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2021-02-05
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:
22617.00
Total Face Value Of Loan:
22617.00
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:
30000.00
Total Face Value Of Loan:
30000.00

Trademarks Section

Serial Number:
76538883
Mark:
LEAD LION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2003-08-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LEAD LION

Goods And Services

For:
Business marketing consulting services; customized reader service and marketing program providing marketing and demographic data for the magazine publishing industry
First Use:
2003-03-05
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30345.21
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22617
Current Approval Amount:
22617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22756.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State