Search icon

51 HOWARD ROAD, INC.

Company Details

Name: 51 HOWARD ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1970 (54 years ago)
Entity Number: 299813
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 51 HOWARD RD, ROCHESTER, NY, United States, 14606
Address: 51 HOWARD ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOL SOBOLEW Chief Executive Officer 51 HOWARD RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 HOWARD ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1992-12-15 2000-12-07 Address 51 HOWARD RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1970-12-17 1993-12-23 Address 51 HOWARD RD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121221002355 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101215002378 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081201002443 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070308002057 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050127002356 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021122002595 2002-11-22 BIENNIAL STATEMENT 2002-12-01
C317150-2 2002-06-04 ASSUMED NAME CORP INITIAL FILING 2002-06-04
001207002200 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981204002547 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961218002251 1996-12-18 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112737402 2020-05-06 0219 PPP 51 HOWARD ROAD, ROCHESTER, NY, 14606
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89879.39
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State