Search icon

CONCEPT II FINE KITCHENS & BATH, INC.

Company Details

Name: CONCEPT II FINE KITCHENS & BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887178
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 W. COMMERCIAL ST., STE. 1540, EAST ROCHESTER, NY, United States, 14445
Principal Address: 349 W COMMERCIAL ST, SUITE 1540, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY PINO Chief Executive Officer 39 MT. VIEW CRESENT, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
CONCEPT II FINE KITCHENS & BATH, INC. DOS Process Agent 349 W. COMMERCIAL ST., STE. 1540, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2001-01-23 2005-03-11 Address 57 BELVISTA DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1999-09-21 2021-01-21 Address 349 W. COMMERCIAL ST., STE. 1540, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1997-04-02 2001-01-23 Address 150 SACHEM WAY, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1995-01-23 1999-09-21 Address 44 EXCHANGE STREET, ATTENTION: SAMUEL P. MERLO, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060206 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190109060686 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150109006334 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130108006565 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110208002334 2011-02-08 BIENNIAL STATEMENT 2011-01-01
070104002027 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050311002442 2005-03-11 BIENNIAL STATEMENT 2005-01-01
010123002357 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990921000329 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990405002663 1999-04-05 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197247002 2020-04-05 0219 PPP 349 West Commercial St Ste 1540, EAST ROCHESTER, NY, 14445-2402
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161500
Loan Approval Amount (current) 161500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2402
Project Congressional District NY-25
Number of Employees 16
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163137.43
Forgiveness Paid Date 2021-04-21
9478348401 2021-02-17 0219 PPS 349 W Commercial St Ste 1540, East Rochester, NY, 14445-2408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172100
Loan Approval Amount (current) 172100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2408
Project Congressional District NY-25
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172888.79
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State