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

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

Form 5500 Series

Employer Identification Number (EIN):
160876544
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 24 BROWNCROFT BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 1336 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1336 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
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 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W56HZV12P0335
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-23
Description:
MOD TO CONTRACT TO REMOVE CLAUSE 52.246-11 HIGHER-LEVEL CONTRACT QUALITY REQUIREMENT.
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
W9098S10P0422
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7100.00
Base And Exercised Options Value:
7100.00
Base And All Options Value:
7100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-22
Description:
FSC: 5330 NAME: SEAL PART NUMBER: 000-021-1911-02
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
W9098S09P0814
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4437.50
Base And Exercised Options Value:
4437.50
Base And All Options Value:
4437.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-16
Description:
FSC: 5330 NAME: SEAL PART NUMBER: 000-021-1911-02
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
150273.00
Total Face Value Of Loan:
150273.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
142400.00
Total Face Value Of Loan:
142400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142400
Current Approval Amount:
142400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143336.02
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150273
Current Approval Amount:
150273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152510.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State