Search icon

HOSELTON IMPORTS, INC.

Company Details

Name: HOSELTON IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1970 (55 years ago)
Entity Number: 291549
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: C/O PHILLIPS LYTLE ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 50 MARSH ROAD, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILLIPS LYTLE ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
DREW F HOSELTON Chief Executive Officer 909 FAIRPORT RD, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2010-06-28 2024-06-07 Address 909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2006-06-07 2010-06-28 Address 909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2004-07-28 2006-06-07 Address 909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2000-06-05 2024-06-07 Address C/O PHILLIPS LYTLE ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-09-13 2004-07-28 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1997-04-14 2000-06-05 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1996-06-17 1997-04-14 Address 66 MARSH RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-01-22 1999-09-13 Address 909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1993-01-22 2010-06-28 Address 66 MARSH RD, E ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607000100 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220614000314 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200604060966 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180607006262 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160607006273 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140630006466 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120606006445 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100628002764 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080613002230 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060607002668 2006-06-07 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8179957101 2020-04-15 0219 PPP 50 Marsh Road, East Rochester, NY, 14445
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1531572
Loan Approval Amount (current) 1531572
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 155
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1553937.15
Forgiveness Paid Date 2021-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State