Search icon

ROCHESTER GEAR, INC.

Company Details

Name: ROCHESTER GEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1969 (56 years ago)
Entity Number: 284596
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 213 Norman Street, ROCHESTER, NY, United States, 14613
Principal Address: 213 NORMAN ST, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J FEDOR Chief Executive Officer 213 NORMAN ST, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
ROCHESTER GEAR, INC. DOS Process Agent 213 Norman Street, ROCHESTER, NY, United States, 14613

Form 5500 Series

Employer Identification Number (EIN):
160967167
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 213 NORMAN ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2007-12-03 2023-11-07 Address 213 NORMAN ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2003-11-13 2007-12-03 Address 213 NORMAN ST, ROCHESTER, NY, 14613, 1875, USA (Type of address: Chief Executive Officer)
1996-10-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1992-12-04 2023-11-07 Address 213 NORMAN ST, ROCHESTER, NY, 14613, 1875, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001620 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211206002280 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191220060057 2019-12-20 BIENNIAL STATEMENT 2019-11-01
180919006344 2018-09-19 BIENNIAL STATEMENT 2017-11-01
151105006372 2015-11-05 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
595227.00
Total Face Value Of Loan:
595227.00
Date:
2020-04-15
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:
595227.00
Total Face Value Of Loan:
595227.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-22
Type:
Planned
Address:
213 NORMAN ST, Rochester, NY, 14613
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-20
Type:
Complaint
Address:
213 NORMAN ST, Rochester, NY, 14613
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-10-31
Type:
Planned
Address:
213 NORMAN STREET, Rochester, NY, 14613
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595227
Current Approval Amount:
595227
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
599157.13
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595227
Current Approval Amount:
595227
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
599744.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State