Search icon

HOWE DEVELOPMENT, INC.

Company Details

Name: HOWE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1968 (56 years ago)
Entity Number: 230462
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 267 OXFORD ST STE 108, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN HOWE Chief Executive Officer 267 OXFORD ST STE 108, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 OXFORD ST STE 108, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1968-11-15 2009-07-09 Address 1179 ST PAUL ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229002073 2014-12-29 BIENNIAL STATEMENT 2014-11-01
121203002284 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101208002786 2010-12-08 BIENNIAL STATEMENT 2010-11-01
090709002615 2009-07-09 BIENNIAL STATEMENT 2008-11-01
C293747-2 2000-09-26 ASSUMED NAME CORP INITIAL FILING 2000-09-26
717374-4 1968-11-15 CERTIFICATE OF INCORPORATION 1968-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313097347 0213600 2009-04-27 366 OXFORD STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-28
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2009-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-04-29
Abatement Due Date 2009-05-04
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103987101 2020-04-09 0219 PPP 267 OXFORD ST, ROCHESTER, NY, 14607-2115
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
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, 14607-2115
Project Congressional District NY-25
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66702.92
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State