Search icon

POTTER ASSOCIATES, INC.

Company Details

Name: POTTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1964 (61 years ago)
Entity Number: 180137
ZIP code: 14564
County: Monroe
Place of Formation: New York
Principal Address: 1336 CULVER RD, ROCHESTER, NY, United States, 14609
Address: 7079 valentown road, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2023 160876544 2025-01-16 POTTER ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2025-01-16
Name of individual signing STEFFEN POTTER
Valid signature Filed with authorized/valid electronic signature
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 160876544 2024-01-05 POTTER ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-01-05
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 160876544 2023-03-24 POTTER ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 160876544 2022-05-06 POTTER ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 160876544 2021-05-06 POTTER ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 160876544 2020-07-09 POTTER ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 160876544 2019-02-20 POTTER ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 1336 CULVER ROAD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 160876544 2018-01-05 POTTER ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-01-05
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 160876544 2017-05-10 POTTER ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing STEFFEN POTTER
POTTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 160876544 2016-05-31 POTTER ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 423800
Sponsor’s telephone number 5852882850
Plan sponsor’s address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing STEFFEN POTTER

Chief Executive Officer

Name Role Address
STEFFEN T POTTER Chief Executive Officer 1336 CULVER RD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 7079 valentown road, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 1336 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-24 Address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-24 Address 7079 valentown road, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2025-03-14 2025-03-14 Address 1336 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-03-14 Address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2025-01-13 2025-03-14 Address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324002862 2025-03-24 CERTIFICATE OF AMENDMENT 2025-03-24
250314003560 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
250113001066 2025-01-13 BIENNIAL STATEMENT 2025-01-13
180702007193 2018-07-02 BIENNIAL STATEMENT 2016-09-01
140915006997 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120924002039 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101022002552 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080908002655 2008-09-08 BIENNIAL STATEMENT 2008-09-01
20070102078 2007-01-02 ASSUMED NAME CORP DISCONTINUANCE 2007-01-02
060823002544 2006-08-23 BIENNIAL STATEMENT 2006-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9098S09P0814 2009-07-16 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W9098S09P0814_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4437.50
Current Award Amount 4437.50
Potential Award Amount 4437.50

Description

Title FSC: 5330 NAME: SEAL PART NUMBER: 000-021-1911-02
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient POTTER ASSOCIATES INC
UEI CMKXFLHT2WR7
Legacy DUNS 041294661
Recipient Address UNITED STATES, 24 BROWNCROFT BLVD, ROCHESTER, MONROE, NEW YORK, 146097830
PURCHASE ORDER AWARD W9098S10P0422 2010-04-22 2010-06-23 2010-06-23
Unique Award Key CONT_AWD_W9098S10P0422_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7100.00
Current Award Amount 7100.00
Potential Award Amount 7100.00

Description

Title FSC: 5330 NAME: SEAL PART NUMBER: 000-021-1911-02
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient POTTER ASSOCIATES INC
UEI CMKXFLHT2WR7
Legacy DUNS 041294661
Recipient Address UNITED STATES, 24 BROWNCROFT BLVD, ROCHESTER, MONROE, NEW YORK, 146097830
PO AWARD W56HZV12P0335 2012-08-23 2012-10-22 2012-10-22
Unique Award Key CONT_AWD_W56HZV12P0335_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOD TO CONTRACT TO REMOVE CLAUSE 52.246-11 HIGHER-LEVEL CONTRACT QUALITY REQUIREMENT.
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient POTTER ASSOCIATES INC
UEI CMKXFLHT2WR7
Legacy DUNS 041294661
Recipient Address UNITED STATES, 24 BROWNCROFT BLVD, ROCHESTER, 146097830

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8163367009 2020-04-08 0219 PPP 1336 CULVER RD, ROCHESTER, NY, 14609-5336
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5336
Project Congressional District NY-25
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143336.02
Forgiveness Paid Date 2021-02-16
1918328404 2021-02-02 0219 PPS 1336 Culver Rd, Rochester, NY, 14609-5336
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150273
Loan Approval Amount (current) 150273
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5336
Project Congressional District NY-25
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152510.4
Forgiveness Paid Date 2022-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State