Search icon

COUNTY WIDE APPLIANCE & T.V. SERVICE OF ROCHESTER, INC.

Company Details

Name: COUNTY WIDE APPLIANCE & T.V. SERVICE OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1988101
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3300 MONROE AVE, STE 100B, ROCHESTER, NY, United States, 14618
Principal Address: 4190 CHURCH RD, PREBLE, NY, United States, 13141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCT. FOR SMALL BUSNESSES INC DOS Process Agent 3300 MONROE AVE, STE 100B, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
STEPHEN J GRECZYN Chief Executive Officer 4190 CHURCH RD, PREBLE, NY, United States, 13141

History

Start date End date Type Value
2002-02-05 2012-02-09 Address 3300 MONROE AVE SUITE 100B, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1996-01-05 2002-02-05 Address SYRACUSE BUILDING, SUITE 500, 224 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002219 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120209002334 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100209002302 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080222003043 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060223003135 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040126002432 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020205002581 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000329002612 2000-03-29 BIENNIAL STATEMENT 2000-01-01
980129002565 1998-01-29 BIENNIAL STATEMENT 1998-01-01
960105000617 1996-01-05 CERTIFICATE OF INCORPORATION 1996-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3403557102 2020-04-11 0219 PPP 95 Mt Read Blvd, ROCHESTER, NY, 14611-1923
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115400
Loan Approval Amount (current) 115400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14611-1923
Project Congressional District NY-25
Number of Employees 9
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116854.36
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State