Search icon

STANLEY STEEMER OF ROCHESTER, INC.

Company Details

Name: STANLEY STEEMER OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1971734
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 725 SOUTH AVE, 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 725 SOUTH AVE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
DAVID J MCBRIDE Chief Executive Officer 725 SOUTH AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1999-12-02 2012-09-12 Address 80 ROCKWOOD PL, ROCHESTER, NY, 14610, 1946, USA (Type of address: Chief Executive Officer)
1999-12-02 2012-09-12 Address 80 ROCKWOOD PL, ROCHESTER, NY, 14610, 1946, USA (Type of address: Principal Executive Office)
1999-08-20 2012-09-12 Address 80 ROCKWOOD PLACE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1997-12-16 1999-12-02 Address 146 HALSTEAD, ROCHESTER, NY, 14610, 1946, USA (Type of address: Chief Executive Officer)
1997-12-16 1999-12-02 Address 146 HALSTEAD, ROCHESTER, NY, 14610, 1946, USA (Type of address: Principal Executive Office)
1995-11-08 1999-08-20 Address 146 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002300 2013-12-11 BIENNIAL STATEMENT 2013-11-01
120912002193 2012-09-12 BIENNIAL STATEMENT 2011-11-01
091102002670 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002206 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051209002952 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031021002459 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011102002024 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991202002267 1999-12-02 BIENNIAL STATEMENT 1999-11-01
990820000372 1999-08-20 CERTIFICATE OF CHANGE 1999-08-20
971216002449 1997-12-16 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590948303 2021-01-23 0219 PPS 725 South Ave, Rochester, NY, 14620-2253
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48832.5
Loan Approval Amount (current) 48832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2253
Project Congressional District NY-25
Number of Employees 8
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49479.53
Forgiveness Paid Date 2022-06-03
8181817300 2020-05-01 0219 PPP 725 South Avenue, ROCHESTER, NY, 14620
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name Stanley Steemer
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 16
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73608.33
Forgiveness Paid Date 2021-03-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State