Search icon

FACILITY 4, INC.

Company Details

Name: FACILITY 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2575752
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J RANDALL Chief Executive Officer 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2008-10-23 2010-11-18 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2006-12-15 2010-11-18 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2006-12-15 2010-11-18 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
2006-12-15 2008-10-23 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2002-10-29 2006-12-15 Address 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2002-10-29 2006-12-15 Address 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-10-29 2006-12-15 Address 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-11-20 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-20 2002-10-29 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060678 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006646 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103006856 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121106006101 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101118002205 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081023002609 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061215002920 2006-12-15 BIENNIAL STATEMENT 2006-11-01
021029002373 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001120000042 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8133437103 2020-04-15 0219 PPP 432 Portland Avenue, Rochester, NY, 14605
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28022
Loan Approval Amount (current) 28022
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 28188.6
Forgiveness Paid Date 2020-11-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State