Search icon

GENERAL PLATING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL PLATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506639
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 850 ST PAUL ST, SUITE 10, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
GENERAL PLATING, LLC DOS Process Agent 850 ST PAUL ST, SUITE 10, ROCHESTER, NY, United States, 14605

Form 5500 Series

Employer Identification Number (EIN):
160495640
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2025-01-02 Address 850 SAINT PAUL STREET, SUITE 10, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2020-05-05 2023-05-04 Address 850 SAINT PAUL STREET, SUITE 10, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2010-06-04 2020-05-05 Address 850 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2002-04-23 2010-06-04 Address ATTN: MEMBER, 850 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2000-05-04 2002-04-23 Address 850 ST. PAUL STREET, ATTN: MEMBER, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005263 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230504001085 2023-05-04 BIENNIAL STATEMENT 2022-05-01
200505061515 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180516006322 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160512006698 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
228374.00
Total Face Value Of Loan:
228374.00
Date:
2020-04-08
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:
212700.00
Total Face Value Of Loan:
212700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-26
Type:
Planned
Address:
850 SAINT PAUL STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-21
Type:
FollowUp
Address:
850 SAINT PAUL STREET, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-01-06
Type:
Planned
Address:
850 SAINT PAUL STREET, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
228374
Current Approval Amount:
228374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212700
Current Approval Amount:
212700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214395.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State