Search icon

R.P. DAMICO & ASSOCIATES, INC.

Company Details

Name: R.P. DAMICO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868164
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 975 Ebner Dr, PO Box 314, Webster, NY, United States, 14580
Principal Address: 975 Ebner Dr, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P DAMICO Chief Executive Officer 975, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 Ebner Dr, PO Box 314, Webster, NY, United States, 14580

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 661 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-11-01 2025-01-27 Address 661 RIDGE RD, PO BOX 1495, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2012-01-11 2013-11-01 Address 661 RIDGE ROAD / PO BOX 1495, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2012-01-11 2025-01-27 Address 661 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2009-10-16 2013-11-01 Address P. O. BOX 8070, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-10-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127003867 2025-01-27 BIENNIAL STATEMENT 2025-01-27
220928003067 2022-09-28 BIENNIAL STATEMENT 2021-10-01
160125000064 2016-01-25 CERTIFICATE OF AMENDMENT 2016-01-25
131101002256 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120111002713 2012-01-11 BIENNIAL STATEMENT 2011-10-01
091016000409 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798517000 2020-04-07 0219 PPP 661 Ridge Road, WEBSTER, NY, 14580-2349
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2349
Project Congressional District NY-25
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28442.83
Forgiveness Paid Date 2021-02-25
4063108405 2021-02-05 0219 PPS 1461 Harris Rd, Webster, NY, 14580-9312
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9312
Project Congressional District NY-25
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28432.65
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State