Search icon

ROCHESTER ABSTRACT CORPORATION

Company Details

Name: ROCHESTER ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2712818
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 36 W MAIN ST, STE 61, ROCHESTER, NY, United States, 14614
Address: 36 West Main St, Suite 61, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 West Main St, Suite 61, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
JOHN KINSELLA Chief Executive Officer 36 W MAIN ST, STE 61, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 36 W MAIN ST, STE 61, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2013-12-27 2023-12-07 Address 36 W MAIN ST, STE 61, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2003-11-25 2023-12-07 Address 36 W MAIN ST, STE 61, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2003-04-29 2013-12-27 Address 36 WEST MAIN STREET SUITE 61, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-12-28 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-28 2003-04-29 Address 435 AUGUSTINE STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000087 2023-12-07 BIENNIAL STATEMENT 2023-12-01
221124000041 2022-11-24 BIENNIAL STATEMENT 2021-12-01
131227002180 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111228002726 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091208002835 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071205002460 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117002825 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002437 2003-11-25 BIENNIAL STATEMENT 2003-12-01
030429000206 2003-04-29 CERTIFICATE OF CHANGE 2003-04-29
011228000036 2001-12-28 CERTIFICATE OF INCORPORATION 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820137106 2020-04-12 0219 PPP 36 West Main St, ROCHESTER, NY, 14614-1701
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14614-1701
Project Congressional District NY-25
Number of Employees 1
NAICS code 541191
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 22788.49
Forgiveness Paid Date 2021-08-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State