Search icon

HORTICULTURAL ASSOCIATES OF ROCHESTER INC.

Company Details

Name: HORTICULTURAL ASSOCIATES OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095553
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 236 OLD SCOTTSVILLE-CHILI ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN SCHNEIDER DOS Process Agent 236 OLD SCOTTSVILLE-CHILI ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
GLENN E. SCHNEIDER Chief Executive Officer 236 OLD SCOTTSVILLE-CHILI ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2012-12-18 2020-12-08 Address 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-12-08 2012-12-18 Address 2024 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-12-18 2008-12-08 Address 687 LEE ROAD, SUITE 207, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2000-12-22 2020-12-08 Address 236 OLD SCOTTSVILLE CHILI RD., CHURCHVILLE, NY, 14428, 9772, USA (Type of address: Chief Executive Officer)
2000-12-22 2006-12-18 Address 1600 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060561 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181204006085 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008886 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006469 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006618 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
94500.00
Total Face Value Of Loan:
94500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94500
Current Approval Amount:
94500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Apr 2025

Sources: New York Secretary of State