Search icon

ROCHESTER JET-BLAK SEALERS, INC.

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)
1995-06-30 2001-06-18 Address 16 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3520, USA (Type of address: Service of Process)
1975-06-30 1995-06-30 Address 841 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1975-06-30 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110708002098 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090605002254 2009-06-05 BIENNIAL STATEMENT 2009-06-01
20090401033 2009-04-01 ASSUMED NAME CORP INITIAL FILING 2009-04-01
070719002367 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050815002406 2005-08-15 BIENNIAL STATEMENT 2005-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528PF8202 2008-02-26 2008-02-26 2008-02-26
Unique Award Key CONT_AWD_V528PF8202_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SALT,ICE MELT
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ROCHESTER JET-BLAK SEALERS INC
UEI HAN5NJCJPV66
Legacy DUNS 079689022
Recipient Address UNITED STATES, 16 DEEP ROCK, ROCHESTER, 146243520
PO AWARD V528P80496 2007-10-09 2007-10-19 2007-10-19
Unique Award Key CONT_AWD_V528P80496_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BULK SALT FOR BATAVIA MEDICAL CENTER PARKING LOT
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ROCHESTER JET-BLAK SEALERS INC
UEI HAN5NJCJPV66
Legacy DUNS 079689022
Recipient Address UNITED STATES, 16 DEEP ROCK, ROCHESTER, 146243520
PURCHASE ORDER AWARD W912P412P0004 2011-12-22 2012-12-22 2016-12-21
Unique Award Key CONT_AWD_W912P412P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 38480.00

Description

Title SALT/GRANULATED DE-ICER
NAICS Code 212393: OTHER CHEMICAL AND FERTILIZER MINERAL MINING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient ROCHESTER JET-BLAK SEALERS INC
UEI HAN5NJCJPV66
Legacy DUNS 079689022
Recipient Address UNITED STATES, 16 DEEP ROCK, ROCHESTER, MONROE, NEW YORK, 146243520

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4369117110 2020-04-13 0219 PPP 16 Deep Rock Rd, ROCHESTER, NY, 14624-3520
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
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 ROCHESTER, MONROE, NY, 14624-3520
Project Congressional District NY-25
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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: 18 Mar 2025

Sources: New York Secretary of State