Search icon

PRC & ASSOCIATES, INC.

Company Details

Name: PRC & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790616
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN M. COLE Chief Executive Officer 1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
MRS. DAWN M. COLE DOS Process Agent 1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543

History

Start date End date Type Value
2006-07-20 2020-07-21 Address 1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2004-08-25 2006-07-20 Address 1242 RUSH HENRIETTA TOWNLINE, RD, RUSH, NY, 14543, 9602, USA (Type of address: Chief Executive Officer)
2004-08-25 2006-07-20 Address 1242 RUSH HENRIETTA TOWNLINE, RD, RUSH, NY, 14543, 9602, USA (Type of address: Principal Executive Office)
2002-07-17 2006-07-20 Address 1242 RUSH HENRIETTA TOWNLINE, ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060309 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180926006198 2018-09-26 BIENNIAL STATEMENT 2018-07-01
160715006266 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140710006551 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120810002760 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100715002847 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080728002426 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060720002007 2006-07-20 BIENNIAL STATEMENT 2006-07-01
040825002408 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020717000548 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343658530 0213600 2018-11-29 38 SPENCERPORT ROAD, ROCHESTER, NY, 14606
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-11-29
Emphasis L: GUTREH, L: FALL, P: FALL
Case Closed 2019-09-03

Related Activity

Type Inspection
Activity Nr 1365822
Safety Yes
Type Inspection
Activity Nr 1365764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B06
Issuance Date 2019-02-21
Current Penalty 0.0
Initial Penalty 2190.0
Contest Date 2019-03-12
Final Order 2019-07-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(6): Machines, tools and equipment designed for a fixed location were not securely anchored to prevent walking or moving. a) On or about 12/03/18, at the Family Dollar Store, under construction, located on 38 Spencerport Road, in Rochester, New York, a Makita Portable Cut-Off saw (Model # 2414NB) was in use without being securely anchored as designed. NO ABATEMENT CERTIFICATION REQUIRED
339120768 0213600 2013-06-14 1735 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-14
Emphasis L: FALL, P: FALL
Case Closed 2014-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-07-02
Current Penalty 1000.0
Initial Penalty 2800.0
Final Order 2013-07-26
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. (a) On or about 06/14/13, at Cole Muffler, located on 1735 Mount Hope Avenue, in Rochester, New York, employees performing roof work 19 feet above ground level, were not protected against falls. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145397204 2020-04-28 0219 PPP 1242 Rush-Henrietta Town Line Road, Rush, NY, 14543-9602
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147837
Loan Approval Amount (current) 147837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rush, MONROE, NY, 14543-9602
Project Congressional District NY-25
Number of Employees 14
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149762.99
Forgiveness Paid Date 2021-08-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State