Search icon

GREATER ROCHESTER HOME IMPROVEMENT INC.

Company Details

Name: GREATER ROCHESTER HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2008 (17 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3678920
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 15 SARGENTI CIRCLE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SARGENTI CIRCLE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
DP-2133992 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080602000442 2008-06-02 CERTIFICATE OF INCORPORATION 2008-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107187202 2020-04-16 0219 PPP 15 Sargenti Circle, Webster, NY, 14580
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1270
Loan Approval Amount (current) 1270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State