Search icon

TORCHIA STRUCTURAL ENGINEERING & DESIGN, P.C.

Company Details

Name: TORCHIA STRUCTURAL ENGINEERING & DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704544
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 625 PANORAMA TRAIL, BLDG 2 / SUITE 2210, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE TORCHIA, PE Chief Executive Officer 625 PANORAMA TRAIL, BLDG 2 / SUITE 2210, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 PANORAMA TRAIL, BLDG 2 / SUITE 2210, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2003-12-12 2012-01-13 Address 625 PANORAMA TRAIL, BLDG 2 / SUITE 210, ROCHESTER, NY, 14625, 2404, USA (Type of address: Chief Executive Officer)
2003-12-12 2012-01-13 Address 625 PANORAMA TRAIL, BLDG 2 / SUITE 210, ROCHESTER, NY, 14625, 2404, USA (Type of address: Principal Executive Office)
2003-12-12 2012-01-13 Address 625 PANORAMA TRAIL, BLDG 2 / SUITE 210, ROCHESTER, NY, 14625, 2404, USA (Type of address: Service of Process)
2001-12-03 2003-12-12 Address 675 PANORAMA TRAIL SUITE 6, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002026 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120113002370 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100107002172 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071218003250 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060123002586 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031212002426 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011203000394 2001-12-03 CERTIFICATE OF INCORPORATION 2001-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709978401 2021-02-12 0219 PPS 625 Panorama Trl Ste 2210, Rochester, NY, 14625-2400
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59770
Loan Approval Amount (current) 59770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2400
Project Congressional District NY-25
Number of Employees 8
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60130.26
Forgiveness Paid Date 2021-10-04
5766717002 2020-04-06 0219 PPP 625 PANORAMA TRL Suite 2210, ROCHESTER, NY, 14625-2400
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59770
Loan Approval Amount (current) 59770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2400
Project Congressional District NY-25
Number of Employees 8
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60323.49
Forgiveness Paid Date 2021-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State