Search icon

ROCHESTER INTERNATIONAL JAZZ FESTIVAL LLC

Company Details

Name: ROCHESTER INTERNATIONAL JAZZ FESTIVAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915438
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 250 EAST AVENUE, UNIT 2, ROCHESTER, NY, United States, 14604

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8JXE9P9M424 2024-02-01 250 E AVE, ROCHESTER, NY, 14604, 2608, USA 250 EAST AVE UNIT 2, ROCHESTER, NY, 14604, 2608, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-02-03
Initial Registration Date 2021-01-21
Entity Start Date 2003-06-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARC IACONA
Address 250 EAST AVENUE, 2ND FLOOR, ROCHESTER, NY, 14604, USA
Title ALTERNATE POC
Name ROBERT FELLINGER
Address 171 SULLY'S TRAIL, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name MARC IACONA
Address 250 EAST AVENUE, 2ND FLOOR, ROCHESTER, NY, 14604, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROCHESTER INTERNATIONAL JAZZ FESTIVAL LLC DOS Process Agent 250 EAST AVENUE, UNIT 2, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2012-03-21 2021-06-03 Address 250 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-07-15 2012-03-21 Address 89 COUNTRY CLUB DR, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-06-02 2011-07-15 Address 14 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-06-05 2009-06-02 Address ATTN: MEMBER, 73 STATE STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060608 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190606060169 2019-06-06 BIENNIAL STATEMENT 2019-06-01
180828006113 2018-08-28 BIENNIAL STATEMENT 2017-06-01
130613002332 2013-06-13 BIENNIAL STATEMENT 2013-06-01
120321000832 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
110715002696 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090602002007 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070628002032 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050613002318 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030918000133 2003-09-18 AFFIDAVIT OF PUBLICATION 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8386927106 2020-04-15 0219 PPP 250 East Avenue Unit 2, Rochester, NY, 14604
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96830
Loan Approval Amount (current) 96830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97567.5
Forgiveness Paid Date 2021-01-20
9672538806 2021-04-23 0219 PPS 250 East Ave Unit 2, Rochester, NY, 14604-2608
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69345
Loan Approval Amount (current) 68106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2608
Project Congressional District NY-25
Number of Employees 3
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68531.43
Forgiveness Paid Date 2021-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State