Search icon

PRO-TECH MANUFACTURING AND DISTRIBUTION, INC.

Company Details

Name: PRO-TECH MANUFACTURING AND DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2000 (24 years ago)
Entity Number: 2569002
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 711 West Avenue, Rochester, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SHERMAN Chief Executive Officer 711 WEST AVENUE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 West Avenue, Rochester, NY, United States, 14611

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-07-15 Address 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2006-10-02 2019-12-02 Address 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2002-10-15 2006-10-02 Address 711 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2002-10-15 2006-10-02 Address 711 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2000-10-31 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-31 2024-07-15 Address 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002408 2024-07-15 BIENNIAL STATEMENT 2024-07-15
191202062551 2019-12-02 BIENNIAL STATEMENT 2018-10-01
171115002006 2017-11-15 BIENNIAL STATEMENT 2016-10-01
080922002508 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061002002517 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002013 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021015002391 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001031000512 2000-10-31 CERTIFICATE OF INCORPORATION 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346025406 0213600 2022-06-16 711 WEST AVENUE, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-09-29
Emphasis L: NOISE, P: NOISE
Case Closed 2022-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4613517006 2020-04-04 0219 PPP 711 West Ave, ROCHESTER, NY, 14611-2412
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522900
Loan Approval Amount (current) 522900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-2412
Project Congressional District NY-25
Number of Employees 20
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 528651.9
Forgiveness Paid Date 2021-05-21
5417168306 2021-01-25 0219 PPS 711 West Ave, Rochester, NY, 14611-2412
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522900
Loan Approval Amount (current) 522900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2412
Project Congressional District NY-25
Number of Employees 38
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 527242.97
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4238516 Interstate 2024-06-12 1 2023 1 1 Private(Property)
Legal Name PRO-TECH MANUFACTURING AND DISTRIBUTION
DBA Name -
Physical Address 711 WEST AVE, ROCHESTER, NY, 14611, US
Mailing Address 711 WEST AVE, ROCHESTER, NY, 14611, US
Phone (585) 436-2626
Fax -
E-mail BSHERMAN@PROTECHCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State