Search icon

ROCHESTER HARDWOOD FLOOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER HARDWOOD FLOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044099
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 4 NEW ENGLAND DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY FRANK Chief Executive Officer 4 NEW ENGLAND DR, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ROCHESTER HARDWOOD FLOOR, INC. DOS Process Agent 4 NEW ENGLAND DR, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2004-08-19 2012-08-03 Address 385 MONROE COUNTY LINE RD, MACEDON, NY, 14502, 9003, USA (Type of address: Principal Executive Office)
2002-08-13 2012-08-03 Address 385 MONROE COUNTY LINE RD, MACEDON, NY, 14502, 9003, USA (Type of address: Chief Executive Officer)
2002-08-13 2004-08-19 Address 385 MONROE COUNTY LINE RD, MACEDON, NY, 14502, 9003, USA (Type of address: Principal Executive Office)
2002-08-13 2012-08-03 Address 385 MONROE COUNTY LINE RD, MACEDON, NY, 14502, 9003, USA (Type of address: Service of Process)
1996-07-01 2002-08-13 Address 1600 CROSSROADS OFFICE BLDG, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227060416 2020-02-27 BIENNIAL STATEMENT 2018-07-01
120803006057 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100714002755 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080728002215 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060710002700 2006-07-10 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148850.00
Total Face Value Of Loan:
148850.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162652.00
Total Face Value Of Loan:
162652.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162652
Current Approval Amount:
162652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164135.92
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148850
Current Approval Amount:
148850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150259.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State