Search icon

MT. HOPE SERVICE CENTER CORP.

Company Details

Name: MT. HOPE SERVICE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011690
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1471 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 1471 MT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1471 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
MELANIE WARREN Chief Executive Officer 1471 MT HOPE AVE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
140421002327 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120315002146 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100316002514 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080211002067 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060307002197 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040211000292 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339547960 0213600 2014-01-15 1471 MT HOPE AVENUE, ROCHESTER, NY, 14620
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-04
Case Closed 2015-02-11

Related Activity

Type Complaint
Activity Nr 868347
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-03-05
Current Penalty 1890.0
Initial Penalty 2520.0
Final Order 2014-03-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to : a) On or about 1/15/14 in Bay #1, south car lift; a raised pick up truck became dislodged from the Rotary brand ( model SP088 ) two post lift. A safety inspection of the lift was conducted by a ALI qualified inspector on 12/27/14. Results of the inspection were worn lift pistons, failed swing arms and the lift the failed inspection; Sections 5.6.2.12 & 13. Employer allowed the lift to be used after this inspection exposing employees to being caught between or struck by the vehicle and the wall or floor of the garage. No Abatement Documentation Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2014-03-05
Current Penalty 1080.0
Initial Penalty 1440.0
Final Order 2014-03-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): There were damaged parts that adversely affected safe operation or mechanical strength of the equipment, such as parts that were broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating: a) On or about 01/15/14 at the south end of the north lift; the female end, of an extension cord plugged into an outlet on the west wall, was covered with black tape and when the tape was removed the insulation had pulled away from the end plug and exposed conductors were visible. No Abatement Certification Required
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2014-03-05
Current Penalty 1080.0
Initial Penalty 1440.0
Final Order 2014-03-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a) On or about 01/15/14 on the south lift Bay #1; the metal conduit supplying power to the motor on the north post was wrapped in black tape protecting the conductors from the sharp edge of the fitting exposing employees to contact with electric current ( 208-230 volts AC ). No Abatement Certification Required
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2014-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a) On or about 01/15/14 in the garage area; fire extinguishers are provided for use during torch cutting and employees have not been given an educational program on the proper use of fire extinguishers. No Abatement Certification Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021968602 2021-03-20 0219 PPS 1471 Mount Hope Ave, Rochester, NY, 14620-4217
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22907
Loan Approval Amount (current) 22907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-4217
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23211.15
Forgiveness Paid Date 2022-07-21
3294017409 2020-05-07 0219 PPP 1471 Mt. Hope Ave, ROCHESTER, NY, 14620
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22907
Loan Approval Amount (current) 22907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23086.44
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State