Search icon

ROCHESTER ONE INC.

Company Details

Name: ROCHESTER ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606772
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 567 WEST MAIN STREET, ROCHESTER, NY, United States, 14608
Principal Address: 567 WEST MAIN ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD ILYAS Chief Executive Officer 567 WEST MAIN STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 WEST MAIN STREET, ROCHESTER, NY, United States, 14608

Licenses

Number Type Date Last renew date End date Address Description
0081-23-322322 Alcohol sale 2023-09-29 2023-09-29 2026-10-31 567 W MAIN ST, ROCHESTER, New York, 14608 Grocery Store

History

Start date End date Type Value
2023-03-06 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-18 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200114060369 2020-01-14 BIENNIAL STATEMENT 2019-12-01
091221002797 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218000770 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317157401 2020-05-18 0219 PPP 567 W Main ST., ROCHESTER, NY, 14608
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15401.66
Forgiveness Paid Date 2021-05-28
5457948908 2021-04-30 0219 PPS 567 W Main St, Rochester, NY, 14608-1950
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1950
Project Congressional District NY-25
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15342.75
Forgiveness Paid Date 2022-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State