Search icon

KARCO OF ROCHESTER INC.

Company Details

Name: KARCO OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1733975
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 150 PALM STREET, ROCHESTER, NY, United States, 14615
Principal Address: 150 PALM ST, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARCO OF ROCHESTER INC. DOS Process Agent 150 PALM STREET, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
RUSSELL C LYONS Chief Executive Officer 150 PALM ST, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2023-06-24 2023-06-24 Address 150 PALM ST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-06-24 2023-06-24 Address 150 PALM ST, ROCHESTER, NY, 14615, 2912, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-24 Address 150 PALM STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2007-07-20 2011-06-14 Address 3417 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1995-11-06 2007-07-20 Address 150 PALM ST, ROCHESTER, NY, 14615, 2912, USA (Type of address: Principal Executive Office)
1995-11-06 2023-06-24 Address 150 PALM ST, ROCHESTER, NY, 14615, 2912, USA (Type of address: Chief Executive Officer)
1994-09-30 2021-06-03 Address 150 PALM STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1993-06-11 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-11 1994-09-30 Address 79 EAST BOULEVARD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230624001083 2023-06-24 BIENNIAL STATEMENT 2023-06-01
210603061885 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061830 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007493 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006078 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006684 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614003027 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604002722 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070720003100 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050728002357 2005-07-28 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610857308 2020-04-29 0219 PPP 150 PALM ST, ROCHESTER, NY, 14615-2912
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9599.27
Loan Approval Amount (current) 9599.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2912
Project Congressional District NY-25
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9683.53
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1553961 Intrastate Non-Hazmat 2024-01-03 33000 2023 4 4 Private(Property)
Legal Name KARCO OF ROCHESTER INC
DBA Name KEVIN & RUSS DRIVEWAY SEALING
Physical Address 150 PALM STREET, ROCHESTER, NY, 14615, US
Mailing Address 150 PALM STREET, ROCHESTER, NY, 14615, US
Phone (585) 647-3030
Fax -
E-mail KEVINANDRUSS@AOL.COM

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