Search icon

B.J. MESSNER CO., INC.

Company Details

Name: B.J. MESSNER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1964 (60 years ago)
Entity Number: 182640
ZIP code: 14607
County: Monroe
Principal Address: 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, United States, 14607
Address: 1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MESSNER Chief Executive Officer 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
B.J. MESSNER CO., INC. DOS Process Agent 1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-18 Address 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-18 Address 1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-10-11 2024-12-13 Address 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-12-13 Address 1344 UNIVERSITY AVENUE SUITE 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-10-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-10-11 Address 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-10-11 Address 1344 UNIVERSITY AVENUE SUITE 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002089 2024-12-18 CERTIFICATE OF AMENDMENT 2024-12-18
241213000145 2024-12-13 BIENNIAL STATEMENT 2024-12-13
231011002430 2023-10-11 CERTIFICATE OF MERGER 2023-10-11
220610003071 2022-06-09 CERTIFICATE OF AMENDMENT 2022-06-09
201201060023 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007237 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007513 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141204006127 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121220006151 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101230002069 2010-12-30 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088938505 2021-03-05 0219 PPS 1344 University Ave, Rochester, NY, 14607-1656
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256607
Loan Approval Amount (current) 256607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1656
Project Congressional District NY-25
Number of Employees 16
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259812.83
Forgiveness Paid Date 2022-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State