Search icon

FLOWER CITY TISSUE MILLS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER CITY TISSUE MILLS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1906 (120 years ago)
Entity Number: 27435
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
WILLIAM F SHAFER, III Chief Executive Officer 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Form 5500 Series

Employer Identification Number (EIN):
160435240
Plan Year:
2024
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
1934-12-27 1993-03-02 Address 700 DRINNG PARK AVE., ROCHESTER, NY, USA (Type of address: Service of Process)
1907-11-27 1916-12-22 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1906-02-10 1907-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
240628003020 2024-06-14 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-06-14
140408002478 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120322002499 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100305002531 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080215002372 2008-02-15 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
769255.00
Total Face Value Of Loan:
769255.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
761757.00
Total Face Value Of Loan:
761757.00

Trademarks Section

Serial Number:
75153015
Mark:
MORE THAN JUST A FEELING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-08-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MORE THAN JUST A FEELING

Goods And Services

For:
wrapping tissue
First Use:
1997-01-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
97932130
Mark:
WRAPTURE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-05-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WRAPTURE

Goods And Services

For:
custom manufacturing of printed tissue
First Use:
2014-09-30
International Classes:
040 - Primary Class
Class Status:
Active
For:
Catalog, telephone, fax and email ordering services in the field of printed tissue paper
First Use:
2014-09-30
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
73340564
Mark:
WRAPTURE
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1981-12-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
WRAPTURE

Goods And Services

For:
Paper Liners for Packaging in Figure Form
First Use:
1981-11-23
International Classes:
016 - Primary Class
Class Status:
ACTIVE
For:
[ Pouches Made of Fabric and/or Textile Material ]
First Use:
1981-11-23
International Classes:
022 - Primary Class
Class Status:
SECTION 7(e) - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-07
Type:
Referral
Address:
700 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-24
Type:
Planned
Address:
700 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-04-30
Type:
Planned
Address:
700 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1994-06-28
Type:
Referral
Address:
700 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-12-08
Type:
Planned
Address:
700 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$769,255
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$769,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$774,615.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $769,255
Jobs Reported:
62
Initial Approval Amount:
$761,757
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$761,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$770,570.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $495,627
Utilities: $50,000
Mortgage Interest: $0
Rent: $57,132
Refinance EIDL: $0
Healthcare: $145936
Debt Interest: $13,062

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-3812
Add Date:
2003-11-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State