Search icon

RES EXHIBIT SERVICES, LLC

Company Details

Name: RES EXHIBIT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 1995 (30 years ago)
Entity Number: 1954948
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 435 SMITH STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
RES EXHIBIT SERVICES LLC DOS Process Agent 435 SMITH STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1998-01-06 2023-09-14 Address 435 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1995-09-11 1998-01-06 Address 320 SHERMAN STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000903 2023-09-14 BIENNIAL STATEMENT 2023-09-01
220411000372 2022-04-11 BIENNIAL STATEMENT 2021-09-01
190903060319 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170927006091 2017-09-27 BIENNIAL STATEMENT 2017-09-01
150928006119 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130904006152 2013-09-04 BIENNIAL STATEMENT 2013-09-01
110922003232 2011-09-22 BIENNIAL STATEMENT 2011-09-01
110712000626 2011-07-12 CERTIFICATE OF AMENDMENT 2011-07-12
090825002013 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070927002482 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689818300 2021-01-21 0219 PPS 435 Smith St, Rochester, NY, 14608-1606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963700
Loan Approval Amount (current) 963700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1606
Project Congressional District NY-25
Number of Employees 55
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 970723.13
Forgiveness Paid Date 2021-10-25
5498787004 2020-04-05 0219 PPP 435 SMITH ST, ROCHESTER, NY, 14608-1606
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963700
Loan Approval Amount (current) 963700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1606
Project Congressional District NY-25
Number of Employees 55
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 970538.31
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1442992 Interstate 2025-02-03 24000 2024 4 1 Private(Property)
Legal Name RES EXHIBIT SERVICES LLC
DBA Name -
Physical Address 301 LONGLEAF BLVD, ROCHESTER, NY, 14626, US
Mailing Address 301 LONGLEAF BLVD, ROCHESTER, NY, 14626, US
Phone (585) 450-0621
Fax -
E-mail SFARINA@RES-EXHIBITS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600309 Other Contract Actions 2006-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-15
Termination Date 2006-10-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name VOBLO GMBH CO. KG
Role Plaintiff
Name RES EXHIBIT SERVICES, LLC
Role Defendant
0906659 Other Contract Actions 2009-12-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-12-21
Termination Date 2010-06-21
Section 1441
Sub Section BC
Status Terminated

Parties

Name RES EXHIBIT SERVICES, LLC
Role Plaintiff
Name TECAN GROUP LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State