Search icon

PRO VISION CLEANING INC.

Company Details

Name: PRO VISION CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756366
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1504 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO VISION CLEANING, INC 401(K) PROFIT SHARING PLAN & TRUST 2012 611582533 2014-08-14 PRO VISION CLEANING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 5853556712
Plan sponsor’s address PO BOX 235, NORTH CHILI, NY, 14514

Signature of

Role Plan administrator
Date 2014-08-14
Name of individual signing GABRIEL WEILER
Role Employer/plan sponsor
Date 2014-08-14
Name of individual signing GABRIEL WEILER
PRO VISION CLEANING, INC. 401K PROFIT SHARING PLAN & TRUST 2011 611582533 2012-07-11 PRO VISION CLEANING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 5853556712
Plan sponsor’s address 70 STRATFORD LANE, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 611582533
Plan administrator’s name PRO VISION CLEANING, INC.
Plan administrator’s address 70 STRATFORD LANE, ROCHESTER, NY, 14612
Administrator’s telephone number 5853556712

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing GABRIEL WEILER

Chief Executive Officer

Name Role Address
JARED RIDER Chief Executive Officer 1504 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
PRO VISION CLEANING INC. DOS Process Agent 1504 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2019-01-15 2021-01-25 Address 72 BEAU LANE, ROCHESTER, NY, 14524, USA (Type of address: Chief Executive Officer)
2019-01-15 2021-01-25 Address 72 BEAU LANE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-12-31 2019-01-15 Address 1504 SCOTTSVILLE ROAD, SUITE 103, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-12-31 2019-01-15 Address 1504 SCOTTSVILLE ROAD, SUITE 103, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2014-12-31 2019-01-15 Address PO BOX 235, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2012-12-28 2014-12-31 Address 70 STRATFORD LANE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2012-12-28 2014-12-31 Address 70 STRATFORD LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2012-12-28 2014-12-31 Address 70 STRATFORD LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2010-12-21 2012-12-28 Address 18 ANISWORTH LANE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2010-12-21 2012-12-28 Address 18 AINSWORTH LANE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210125060300 2021-01-25 BIENNIAL STATEMENT 2020-12-01
190115060723 2019-01-15 BIENNIAL STATEMENT 2018-12-01
170111006708 2017-01-11 BIENNIAL STATEMENT 2016-12-01
141231006235 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121228006208 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101221002083 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081224000483 2008-12-24 CERTIFICATE OF INCORPORATION 2008-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6877687003 2020-04-07 0219 PPP 1504 Scottsville Road, ROCHESTER, NY, 14623-1919
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1919
Project Congressional District NY-25
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76551.48
Forgiveness Paid Date 2021-02-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State