Search icon

C.A. ROCHESTER, INC.

Company Details

Name: C.A. ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936680
ZIP code: 14612
County: Monroe
Place of Formation: New York
Principal Address: 3200 LAKE AVE, ROCHESTER, NY, United States, 14612
Address: 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY AGOSTINELLI Chief Executive Officer 3200 LAKE AVE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
130719002278 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110801002670 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090716003150 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070727002900 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050930002880 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030730000340 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309236875 0213600 2005-09-13 20 STACE STREET, ROCHESTER, NY, 14603
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-13
Case Closed 2005-11-17

Related Activity

Type Referral
Activity Nr 201335668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-09-22
Abatement Due Date 2005-10-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-09-22
Abatement Due Date 2005-10-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-09-22
Abatement Due Date 2005-10-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-09-22
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-09-22
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-09-22
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557267700 2020-05-01 0219 PPP 3200 Lake Avenue, Rochester, NY, 14612
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427500
Loan Approval Amount (current) 427500
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 N
LMI N
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431786.71
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State