Search icon

CENTERLESS TECHNOLOGY INC.

Company Details

Name: CENTERLESS TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214112
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 45 WELLS STREET, ROCHESTER, NY, United States, 14611
Principal Address: 45 Wells Street, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM OZMINKOWSKI Chief Executive Officer 45 WELLS STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
CENTERLESS TECHNOLOGY INC. DOS Process Agent 45 WELLS STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2012-12-11 2024-06-25 Address 45 WELLS STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1998-01-05 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-05 2012-12-11 Address 2500 CHASE SQUARE, ROCHESTER, NY, 14604, 1921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000257 2024-06-25 BIENNIAL STATEMENT 2024-06-25
121211000465 2012-12-11 CERTIFICATE OF CHANGE 2012-12-11
980105000336 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307554949 0213600 2004-04-06 45 WELLS STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-06
Emphasis N: AMPUTATE
Case Closed 2004-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-04-13
Abatement Due Date 2004-05-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2004-04-13
Abatement Due Date 2004-04-21
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488407200 2020-04-15 0219 PPP 45 Wells Street, Rochester, NY, 14611
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222420
Loan Approval Amount (current) 222420
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 19
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223809.36
Forgiveness Paid Date 2020-12-10
3535588305 2021-01-22 0219 PPS 45 Wells St, Rochester, NY, 14611-2821
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149625
Loan Approval Amount (current) 149625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2821
Project Congressional District NY-25
Number of Employees 16
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150485.86
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State