Search icon

RICH BRAINERD STUDIOS, INC.

Company Details

Name: RICH BRAINERD STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1972 (53 years ago)
Entity Number: 241476
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 450 WEST METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD K BRAINERD Chief Executive Officer 450 WEST METRO PARK, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
RICHARD K BRAINERD DOS Process Agent 450 WEST METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2010-06-02 2015-07-20 Address 1600 CROSSROADS OFFICE BLDG, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2010-06-02 2015-07-20 Address 64 HIDDEN RIDGE TRAIL, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2002-11-07 2015-10-19 Name STUDIO 2B, INC.
1995-04-12 2015-07-20 Address 450 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-04-12 2010-06-02 Address 69 ONTARIO STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1989-08-18 2010-06-02 Address CROSSROADS OFF. BLDG., TWO STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1989-08-18 2002-11-07 Name BUSCHNER STUDIOS, INC.
1984-10-18 1989-08-18 Name BUSCHNER AND FAUST, STUDIOS, INCORPORATED
1983-06-10 1984-10-18 Name KEN BUSCHNER STUDIOS INC.
1982-02-18 1983-06-10 Name FAUST/BUSCHNER STUDIO INC.

Filings

Filing Number Date Filed Type Effective Date
151019000570 2015-10-19 CERTIFICATE OF AMENDMENT 2015-10-19
150720002019 2015-07-20 BIENNIAL STATEMENT 2014-07-01
101006003029 2010-10-06 BIENNIAL STATEMENT 2010-07-01
100602003256 2010-06-02 BIENNIAL STATEMENT 2008-07-01
060322002331 2006-03-22 BIENNIAL STATEMENT 2004-07-01
021107000082 2002-11-07 CERTIFICATE OF AMENDMENT 2002-11-07
000711002378 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980924002405 1998-09-24 BIENNIAL STATEMENT 1998-07-01
C247156-2 1997-05-06 ASSUMED NAME CORP INITIAL FILING 1997-05-06
960718002108 1996-07-18 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462447110 2020-04-10 0219 PPP 450 West Metro Park, VICTOR, NY, 14564
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 541922
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 56121.29
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State