Search icon

545 COLFAX, INC.

Company Details

Name: 545 COLFAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Entity Number: 3866439
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 525 LEE ROAD, ROCHESTER, NY, United States, 14606
Principal Address: 525 LEE RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK CANNON Chief Executive Officer 525 LEE RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 LEE ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-15 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-04-25 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-01-15 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-01-12 2023-04-25 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-10-13 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-13 2023-04-25 Address 525 LEE ROAD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001044 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230425002404 2023-04-25 BIENNIAL STATEMENT 2021-10-01
191007060302 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171006006492 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151013006358 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131016006337 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120112003252 2012-01-12 BIENNIAL STATEMENT 2011-10-01
091013000597 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740097006 2020-04-09 0219 PPP 525 Lee Road, ROCHESTER, NY, 14606-4236
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343200
Loan Approval Amount (current) 343200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4236
Project Congressional District NY-25
Number of Employees 47
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 345688.2
Forgiveness Paid Date 2021-01-07
9768898302 2021-01-31 0219 PPS 525 Lee Rd, Rochester, NY, 14606-4236
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343202
Loan Approval Amount (current) 343202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4236
Project Congressional District NY-25
Number of Employees 45
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348100.86
Forgiveness Paid Date 2022-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State