Search icon

ROCHESTER JET-BLAK SEALERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER JET-BLAK SEALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1975 (50 years ago)
Date of dissolution: 25 Mar 2022
Entity Number: 373739
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 16 DEEP ROCK RD, 16 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 16 DEEP ROCK RD, PO BOX 24362, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE N SMITH Chief Executive Officer 16 DEEP ROCK RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
ROCHESTER JET-BLAK SEALERS, INC. DOS Process Agent 16 DEEP ROCK RD, 16 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2015-06-01 2022-07-25 Address 16 DEEP ROCK RD, 16 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-06-18 2015-06-01 Address 16 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-06-18 2022-07-25 Address 16 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-06-30 2001-06-18 Address 274 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1995-06-30 2001-06-18 Address 274 COUNTRYSHIRE DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220725003086 2022-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-25
190603060273 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170612006014 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150601006105 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130626006189 2013-06-26 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P412P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8450.00
Base And Exercised Options Value:
8450.00
Base And All Options Value:
46930.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-22
Description:
SALT/GRANULATED DE-ICER
Naics Code:
212393: OTHER CHEMICAL AND FERTILIZER MINERAL MINING
Product Or Service Code:
6910: TRAINING AIDS
Procurement Instrument Identifier:
V528PF8202
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2550.04
Base And Exercised Options Value:
2550.04
Base And All Options Value:
2550.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-26
Description:
SALT,ICE MELT
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V528P80496
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2254.93
Base And Exercised Options Value:
2254.93
Base And All Options Value:
2254.93
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-09
Description:
BULK SALT FOR BATAVIA MEDICAL CENTER PARKING LOT
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
56500.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$56,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $56,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State