Search icon

ROCHESTER ONE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (18 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
2025-06-04 2025-06-04 Address 567 WEST MAIN STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250604001902 2025-06-04 BIENNIAL STATEMENT 2025-06-04
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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
15250.00
Total Face Value Of Loan:
15250.00
Date:
2021-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68600.00
Total Face Value Of Loan:
68600.00
Date:
2020-05-18
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:
15250.00
Total Face Value Of Loan:
15250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,250
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,401.66
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $15,250
Jobs Reported:
4
Initial Approval Amount:
$15,250
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,342.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $15,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State