Search icon

ROCHESTER HARDWOOD FLOOR, INC.

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
040819002612 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020813002355 2002-08-13 BIENNIAL STATEMENT 2002-07-01
960701000319 1996-07-01 CERTIFICATE OF INCORPORATION 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395667202 2020-04-27 0219 PPP 565 blossom rd suite f, rochester, NY, 14610
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162652
Loan Approval Amount (current) 162652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164135.92
Forgiveness Paid Date 2021-03-31
9762078400 2021-02-17 0219 PPS 565 Blossom Rd Ste F, Rochester, NY, 14610-1859
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148850
Loan Approval Amount (current) 148850
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, 14610-1859
Project Congressional District NY-25
Number of Employees 17
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150259.94
Forgiveness Paid Date 2022-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State