Search icon

ROCHESTER AUTOMATED SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER AUTOMATED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483282
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 708

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERROLD D. POTTER Chief Executive Officer 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161585193
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-04 2006-03-30 Address 25 REGENCY OAKS BLVD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-03-04 2006-03-30 Address 25 REGENCY OAKS BLVD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-03-09 2002-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-09 2006-03-30 Address 9589 UNION STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104004113 2023-01-04 BIENNIAL STATEMENT 2022-03-01
120501002189 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100325002056 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080320003047 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060330003360 2006-03-30 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273495.00
Total Face Value Of Loan:
273495.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273500.00
Total Face Value Of Loan:
273500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-28
Type:
Planned
Address:
25 REGENCY OAKS BOULEVARD SUITE 2, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273500
Current Approval Amount:
273500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
275201.78
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273495
Current Approval Amount:
273495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276511.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State