Search icon

B.J. MESSNER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.J. MESSNER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1964 (61 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 2024-12-18 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 2024-12-13 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
256607.00
Total Face Value Of Loan:
256607.00
Date:
2015-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2015-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$796,902
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$294,662.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $274,232
Utilities: $1,009
Rent: $14,042
Healthcare: $3017
Jobs Reported:
16
Initial Approval Amount:
$256,607
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,607
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$259,812.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $256,605
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State