Search icon

ROCHESTER REGIONAL PHOTONICS CLUSTER, INC.

Company Details

Name: ROCHESTER REGIONAL PHOTONICS CLUSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Sep 1999 (25 years ago)
Entity Number: 2421957
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: C/O JOHN S. HERBRAND, ESQ., P.O. BOX 17727, ROCHESTER, NY, United States, 14617

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFA1BPEL5FB4 2024-10-31 1565 JEFFERSON RD, STE 420, ROCHESTER, NY, 14623, 3190, USA 1565 JEFFERSON RD STE 420, ROCHESTER, NY, 14623, 3190, USA

Business Information

URL http://www.rrpc-ny.org
Division Name ROCHESTER REGIONAL PHOTONICS CLUSTER
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2010-07-27
Entity Start Date 2000-07-19
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 541618, 926110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS BATTLEY
Role EXECUTIVE DIRECTOR
Address 1565 JEFFERSON RD., ROCHESTER, NY, 14623, 3190, USA
Title ALTERNATE POC
Name JOHN HART
Address 150 LUCIUS GORDON DRIVE, STE. 117, WEST HENRIETTA, NY, 14586, 9687, USA
Government Business
Title PRIMARY POC
Name THOMAS BATTLEY
Role EXECUTIVE DIRECTOR
Address 1565 JEFFERSON RD., SUITE 420, ROCHESTER, NY, 14623, 3190, USA
Title ALTERNATE POC
Name JOHN HART
Address 150 LUCIUS GORDON DRIVE, STE. 117, WEST HENRIETTA, NY, 14586, 9687, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
631B2 Active Non-Manufacturer 2010-07-30 2024-10-22 2029-10-22 2025-10-19

Contact Information

POC THOMAS BATTLEY
Phone +1 585-329-4029
Fax +1 585-214-2458
Address 1565 JEFFERSON RD, ROCHESTER, NY, 14623 3190, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN S. HERBRAND, ESQ., P.O. BOX 17727, ROCHESTER, NY, United States, 14617

Filings

Filing Number Date Filed Type Effective Date
990923000800 1999-09-23 CERTIFICATE OF INCORPORATION 1999-09-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1572490 Corporation Unconditional Exemption 1565 JEFFERSON RD STE 420, ROCHESTER, NY, 14623-3190 2000-07
In Care of Name % JOHN S HERBRAND
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 133715
Income Amount 101759
Form 990 Revenue Amount 101759
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name Rochester Regional Photonics Cluster Inc
EIN 16-1572490
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 150 Lucius Gordon Drive No 117, West Henrietta, NY, 14586, US
Principal Officer's Name Thomas Battely
Principal Officer's Address 150 Lucuis Gordon Drive, West Henrietta, NY, 14586, US
Website URL www.rrpc-ny.org
Organization Name Rochester Regional Photonics Cluster Inc
EIN 16-1572490
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 150 Lucius Gordon Drive No 117, West Henrietta, NY, 14586, US
Principal Officer's Name Thomas Battely
Principal Officer's Address 150 Lucuis Gordon Drive, West Henrietta, NY, 14586, US
Website URL www.rrpc-ny.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER REGIONAL PHOTONICS CLUSTER INC
EIN 16-1572490
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494568310 2021-01-30 0219 PPS 1565 Jefferson Rd Ste 420, Rochester, NY, 14623-3190
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17511
Loan Approval Amount (current) 17511
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, 14623-3190
Project Congressional District NY-25
Number of Employees 1
NAICS code 813910
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 17722.1
Forgiveness Paid Date 2022-04-25
9613417308 2020-05-02 0219 PPP 1565 JEFFERSON RD BLDG 420, ROCHESTER, NY, 14623
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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, 14623-1001
Project Congressional District NY-25
Number of Employees 1
NAICS code 813910
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 17647.78
Forgiveness Paid Date 2021-03-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State