Search icon

CONSTRUCTALL OF ROCHESTER, INC.

Company Details

Name: CONSTRUCTALL OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910916
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 147 BENTON STREET, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 BENTON STREET, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
PAUL J. LIPPA Chief Executive Officer 147 BENTON STREET, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2001-04-24 2007-05-02 Address 147 BENTON ST, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2001-04-24 2007-05-02 Address 147 BENTON ST, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1999-08-06 2001-04-24 Address 175 CHURCH STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-08-06 2007-05-02 Address 147 BENTON STREET, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1995-04-06 2001-04-24 Address 147 BENTON STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002854 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110525002362 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090401002214 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070502002764 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050510002678 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030331002314 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010424002565 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990806002417 1999-08-06 BIENNIAL STATEMENT 1999-04-01
950406000538 1995-04-06 CERTIFICATE OF INCORPORATION 1995-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8396077300 2020-05-01 0219 PPP 147 BENTON ST, ROCHESTER, NY, 14602
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14602-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30737.22
Forgiveness Paid Date 2021-02-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State