Search icon

ROCHESTER AUTOMATED SYSTEMS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2023 161585193 2024-09-20 ROCHESTER AUTOMATED SYSTEMS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing JERROLD POTTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-20
Name of individual signing JERROLD D. POTTER
Valid signature Filed with authorized/valid electronic signature
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2022 161585193 2023-09-13 ROCHESTER AUTOMATED SYSTEMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2021 161585193 2022-08-24 ROCHESTER AUTOMATED SYSTEMS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2020 161585193 2021-10-26 ROCHESTER AUTOMATED SYSTEMS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2019 161585193 2020-08-19 ROCHESTER AUTOMATED SYSTEMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2018 161585193 2019-07-22 ROCHESTER AUTOMATED SYSTEMS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2017 161585193 2018-10-08 ROCHESTER AUTOMATED SYSTEMS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2016 161585193 2017-07-05 ROCHESTER AUTOMATED SYSTEMS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JERRY POTTER
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2015 161585193 2016-09-12 ROCHESTER AUTOMATED SYSTEMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing JERRY POTTER
ROCHESTER AUTOMATED SYSTEMS SAVINGS AND RETIREMENT PLAN 2014 161585193 2015-06-03 ROCHESTER AUTOMATED SYSTEMS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 336990
Sponsor’s telephone number 5855943222
Plan sponsor’s address 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing JERRY POTTER

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

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
040316002034 2004-03-16 BIENNIAL STATEMENT 2004-03-01
021118000174 2002-11-18 CERTIFICATE OF AMENDMENT 2002-11-18
020304002813 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000309000138 2000-03-09 CERTIFICATE OF INCORPORATION 2000-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335987186 0213600 2012-08-28 25 REGENCY OAKS BOULEVARD SUITE 2, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-08-28
Emphasis N: AMPUTATE
Case Closed 2012-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-08-29
Abatement Due Date 2012-09-28
Current Penalty 1080.0
Initial Penalty 1440.0
Final Order 2012-09-17
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices,electronic safety devices, etc. a) On or about 8/28/12 in the shop area; unused portion of the saw blade on the Amada brand Model HA-250, horizontal bandsaw is not guarded. b) On or about 8/28/12 in the shop area; chuck on the LaBlond lathe was not guarded. Abatement Certification
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-08-29
Abatement Due Date 2012-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: a) On or about 8/28/12 throughout the facility; employees are using oxygen/acetylene cutting torch, cutting oils and parts cleaner without the use of a written hazard communication program. Abatement Certification

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767017001 2020-04-04 0219 PPP 40 REGENCY OAKS BLVD, ROCHESTER, NY, 14624-5901
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273500
Loan Approval Amount (current) 273500
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, 14624-5901
Project Congressional District NY-25
Number of Employees 21
NAICS code 541330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 275201.78
Forgiveness Paid Date 2020-11-25
4874958308 2021-01-23 0219 PPS 40 Regency Oaks Blvd, Rochester, NY, 14624-5901
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273495
Loan Approval Amount (current) 273495
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, 14624-5901
Project Congressional District NY-25
Number of Employees 19
NAICS code 541330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 276511.04
Forgiveness Paid Date 2022-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State