Search icon

ROCHESTER FIREPLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER FIREPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212731
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 1183 Lawrence Rd, Hilton, NY, United States, 14468
Principal Address: 1835 n Union st, Ste 6, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1183 Lawrence Rd, Hilton, NY, United States, 14468

Chief Executive Officer

Name Role Address
CAMERON RAYBURN Chief Executive Officer 1183 LAWRENCE RD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 1445 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-06-20 Address 1183 LAWRENCE RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-06-20 Address 1183 LAWRENCE RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2025-06-20 Address 1183 Lawrence Rd, Hilton, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620002054 2025-06-20 BIENNIAL STATEMENT 2025-06-20
240405000552 2024-04-05 BIENNIAL STATEMENT 2024-04-05
050601000782 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
45400.00
Total Face Value Of Loan:
45400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,825.39
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $45,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-06-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
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