Search icon

ROCHESTER CERAMICS & GREENWARE, INC.

Company Details

Name: ROCHESTER CERAMICS & GREENWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2000 (24 years ago)
Entity Number: 2579020
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 122 SHAGBARK WAY, 102 COMMERCIAL ST., FAIRPORT, NY, United States, 14450
Principal Address: 102 COMMERCIAL ST, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER CERAMICS & GREENWARE, INC. DOS Process Agent 122 SHAGBARK WAY, 102 COMMERCIAL ST., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN EVANS Chief Executive Officer 102 COMMERCIAL ST, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2000-11-30 2020-11-02 Address C/O JOHN EVANS, 102 COMMERCIAL ST., WEBSTER, NY, 14580, 3108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062896 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113006822 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101007425 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141120006478 2014-11-20 BIENNIAL STATEMENT 2014-11-01
101103002184 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002931 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061020002404 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041207002442 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021104002840 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001130000311 2000-11-30 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315488110 2020-07-23 0219 PPP 102 COMMERCIAL ST, WEBSTER, NY, 14580-3108
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-3108
Project Congressional District NY-25
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7919.01
Forgiveness Paid Date 2021-02-26
9240898500 2021-03-12 0219 PPS 102 Commercial St, Webster, NY, 14580-3108
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3108
Project Congressional District NY-25
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7935.63
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State