Search icon

RAC FOR WOMEN, INC.

Company Details

Name: RAC FOR WOMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2458991
ZIP code: 14615
County: Monroe
Place of Formation: New York
Principal Address: 2351 N FOREST RD, STE 120, GETZVILLE, NY, United States, 14068
Address: 1544 W RIDGE RD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SCHIFFHAUER DOS Process Agent 1544 W RIDGE RD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
ROBERT SCHIFFHAUER Chief Executive Officer 2351 N FOREST RD, STE 120, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2014-03-06 2023-06-18 Address 2351 N FOREST RD, STE 120, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2014-03-06 2023-06-18 Address 1544 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2002-03-06 2010-02-03 Address 3400 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2002-03-06 2014-03-06 Address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-03-06 2014-03-06 Address 3400 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2000-01-07 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-07 2002-03-06 Address 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230618000500 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
140306002358 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120208002682 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100203002639 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080123002540 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060206002137 2006-02-06 BIENNIAL STATEMENT 2006-01-01
020306002159 2002-03-06 BIENNIAL STATEMENT 2002-01-01
000107000675 2000-01-07 CERTIFICATE OF INCORPORATION 2000-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946347108 2020-04-15 0219 PPP 1550 West Ridge Road, Rochester, NY, 14615
Loan Status Date 2021-10-29
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86592
Loan Approval Amount (current) 86592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 39
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17868.84
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State