Search icon

COMPONENT SOLUTIONS, INC.

Company Details

Name: COMPONENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043829
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 163 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
MARY ANN LIPANI Chief Executive Officer 163 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2000-06-06 2006-07-27 Address 1236 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-07-27 Address BRIGHT STREAM WAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2000-06-06 2006-07-27 Address 160 DESPATCH DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1996-06-28 2000-06-06 Address 300 REYNOLDS ARCADE BUILDING, 16 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060727002934 2006-07-27 BIENNIAL STATEMENT 2006-06-01
000606002463 2000-06-06 BIENNIAL STATEMENT 2000-06-01
960628000495 1996-06-28 CERTIFICATE OF INCORPORATION 1996-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337562615 0213600 2012-12-03 163 EMPIRE BLVD., ROCHESTER, NY, 14609
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-12-03
Emphasis L: HHHT50
Case Closed 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790487105 2020-04-10 0219 PPP 163 EMPIRE BLVD, ROCHESTER, NY, 14609-4338
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
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, 14609-4338
Project Congressional District NY-25
Number of Employees 1
NAICS code 425120
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 4760.45
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State