Search icon

ROCHESTER DRIVEWAYS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER DRIVEWAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038295
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 455 Western Drive, Rochester, NY, United States, 14623
Principal Address: 455 WESTERN DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 Western Drive, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
CHARLES L BRUCATO IV Chief Executive Officer 455 WESTERN DRIVE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
550863296
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 5 SPLENDORWOOD DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 455 WESTERN DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-04-25 2024-04-02 Address 5 SPLENDORWOOD DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2004-04-08 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-08 2024-04-02 Address 5 SPLENDORWOOD DRIVE, PENNFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001973 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220217001535 2022-02-17 BIENNIAL STATEMENT 2022-02-17
100507002706 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080407002144 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060425002855 2006-04-25 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
99300.00
Total Face Value Of Loan:
99300.00
Date:
2020-04-30
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:
99300.00
Total Face Value Of Loan:
99300.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$99,300
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,445.35
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $99,297
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$99,300
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,845.23
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $99,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-08
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State