Search icon

JIM'S SERVICE CENTER OF ROCHESTER, INC.

Company Details

Name: JIM'S SERVICE CENTER OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1994 (31 years ago)
Entity Number: 1812471
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 635 NORTON ST, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM MATHEWS Chief Executive Officer 568 ONTARIO DR, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 NORTON ST, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2021-12-09 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-24 2002-03-25 Address 199 HEBERLE RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1996-05-24 2002-03-25 Address 635 NORTON ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1996-05-24 2002-03-25 Address 635 NORTON ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1994-04-15 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-15 1996-05-24 Address 635 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002251 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120517002647 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100401002194 2010-04-01 BIENNIAL STATEMENT 2010-04-01
080408002805 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060413002679 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040505002494 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020325002448 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000410002444 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980407002272 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960524002439 1996-05-24 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5042227307 2020-04-30 0219 PPP 635 Norton Street, Rochester, NY, 14621
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 10
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78074.33
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State