Search icon

GJV ENTERPRISES OF ROCHESTER, INC.

Company Details

Name: GJV ENTERPRISES OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283064
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 201 MURRAY ST, ROCHESTER, NY, United States, 14606
Address: 201 MURRAY STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEIDI VOGT Chief Executive Officer 201 MURRAY ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
GJV ENTERPRISES OF ROCHESTER, INC. DOS Process Agent 201 MURRAY STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2003-09-18 2020-08-10 Address 201 MURRAY STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2002-06-18 2003-09-15 Address 185 MURRAY STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-06-18 Address 358 MORTON RD, HAMLIN, NY, 14464, 9630, USA (Type of address: Chief Executive Officer)
2000-07-24 2003-09-15 Address 185 MURRAY ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2000-07-24 2003-09-18 Address 185 MURRAY ST, PO BOX 60865, ROCHESTER, NY, 14606, 1150, USA (Type of address: Service of Process)
1998-07-28 2000-07-24 Address 358 MORTON ROAD, HAMLIN, NY, 14464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060372 2020-08-10 BIENNIAL STATEMENT 2020-07-01
180702007197 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006435 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140707006184 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120712006138 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100721002715 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080715003436 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060615002480 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040803002342 2004-08-03 BIENNIAL STATEMENT 2004-07-01
030918000078 2003-09-18 CERTIFICATE OF CHANGE 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977918600 2021-03-13 0219 PPS 201 Murray St, Rochester, NY, 14606-1152
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140828
Loan Approval Amount (current) 140828
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1152
Project Congressional District NY-25
Number of Employees 10
NAICS code 332322
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 Unanswered
Forgiveness Amount 141653.68
Forgiveness Paid Date 2021-11-01
3747427701 2020-05-01 0219 PPP 201 Murray Street, Rochester, NY, 14606
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90757
Loan Approval Amount (current) 140828
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 Y
LMI Y
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 332322
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 Unanswered
Forgiveness Amount 141711.18
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2268843 Intrastate Non-Hazmat 2012-02-01 4152 2012 3 6 Private(Property)
Legal Name GJV ENTERPRISES OF ROCHESTER INC
DBA Name GJV ENTERPRISES
Physical Address 201 MURRAY STREET, ROCHESTER, NY, 14606, US
Mailing Address 201 MURRAY STREET, ROCHESTER, NY, 14606, US
Phone (585) 647-3700
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State