Search icon

ROCHESTER TILEWORKS, INC.

Company Details

Name: ROCHESTER TILEWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3787975
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 337 SANNITA DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 SANNITA DR, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
CHRISTOPHER M PALERMO Chief Executive Officer 337 SANNITA DR, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
943473326
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-19 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-19 2012-06-11 Address 151 BATTLE GREEN DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002029 2012-06-11 BIENNIAL STATEMENT 2011-03-01
090319000076 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
15209.00
Total Face Value Of Loan:
15209.00
Date:
2020-07-21
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:
51700.00
Total Face Value Of Loan:
345200.00
Date:
2020-04-11
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:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15209
Current Approval Amount:
15209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15383.59
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9042.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State