Search icon

MACINNES TOOL CORP.

Company Details

Name: MACINNES TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1968 (57 years ago)
Entity Number: 225558
ZIP code: 14617
County: Monroe
Place of Formation: New York
Principal Address: 1700 HUDSON AVE, ROCHESTER, NY, United States, 14617
Address: 1700 HUDSON, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY S HAINES Chief Executive Officer 1700 HUDSON AVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 HUDSON, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2008-07-23 2010-07-19 Address 1700 HUDSON AVE, ROCHESTER, NY, 14617, 5192, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-07-23 Address 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, 5192, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-07-23 Address 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, 5192, USA (Type of address: Principal Executive Office)
1993-08-26 2000-06-29 Address 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1993-03-12 2000-06-29 Address 1732 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-03-12 1993-08-26 Address 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1968-08-08 1982-10-08 Name PAUL A. MACINNES TOOL CORP.
1968-07-08 2000-06-29 Address 1732 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1968-07-08 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-07-08 1968-08-08 Name MACINNES - ROCHESTER, INC.

Filings

Filing Number Date Filed Type Effective Date
120710006136 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100719002316 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080723003363 2008-07-23 BIENNIAL STATEMENT 2008-07-01
040810002262 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020709002467 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000629002280 2000-06-29 BIENNIAL STATEMENT 2000-07-01
980803002486 1998-08-03 BIENNIAL STATEMENT 1998-07-01
960722002359 1996-07-22 BIENNIAL STATEMENT 1996-07-01
C233977-2 1996-04-16 ASSUMED NAME CORP INITIAL FILING 1996-04-16
930826002672 1993-08-26 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605238306 2021-01-23 0219 PPS 1700 Hudson Ave, Rochester, NY, 14617-5155
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109510
Loan Approval Amount (current) 109510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-5155
Project Congressional District NY-25
Number of Employees 11
NAICS code 327211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 111373.17
Forgiveness Paid Date 2022-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State