Search icon

HISTORIC HOUSEPARTS INC.

Company Details

Name: HISTORIC HOUSEPARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2821995
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 540 SOUTH AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 SOUTH AVE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
CHRISTINA A JONES Chief Executive Officer 540 SOUTH AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 540 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2004-12-03 2024-10-01 Address 540 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2002-10-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-11 2024-10-01 Address 540 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038188 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221122003324 2022-11-22 BIENNIAL STATEMENT 2022-10-01
121218006630 2012-12-18 BIENNIAL STATEMENT 2012-10-01
101018002034 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081008002798 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061013002997 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041203002553 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021011000215 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713667109 2020-04-15 0219 PPP 540 South Ave, ROCHESTER, NY, 14620
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65700
Loan Approval Amount (current) 65700
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, 14620-1000
Project Congressional District NY-25
Number of Employees 12
NAICS code 454390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66420
Forgiveness Paid Date 2021-06-04
4844488700 2021-04-01 0219 PPS 540 South Ave, Rochester, NY, 14620-1134
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
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 Rochester, MONROE, NY, 14620-1134
Project Congressional District NY-25
Number of Employees 11
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51605.84
Forgiveness Paid Date 2022-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3405963 Intrastate Non-Hazmat 2022-04-25 1500 2021 1 1 Auth. For Hire, Private(Property)
Legal Name HISTORIC HOUSEPARTS INC
DBA Name -
Physical Address 540 SOUTH AVE, ROCHESTER, NY, 14620, US
Mailing Address 540 SOUTH AVE, ROCHESTER, NY, 14620, US
Phone (585) 325-2329
Fax (585) 325-2329
E-mail JIM@HISTORICHOUSEPARTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310531 Americans with Disabilities Act - Other 2023-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-01
Termination Date 2024-04-15
Section 1213
Sub Section 2
Status Terminated

Parties

Name LIZ
Role Plaintiff
Name HISTORIC HOUSEPARTS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State