Search icon

ROCHESTER TEXTBOOK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER TEXTBOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2942946
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2995 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KRAFT Chief Executive Officer 65 STOTTLE RD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2995 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
200209166
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-14 2005-10-18 Address 65 STOTTLE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002387 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090806002036 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070817002968 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051018002357 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030902000248 2003-09-02 CERTIFICATE OF AMENDMENT 2003-09-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23143.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State