Search icon

ROCHESTER AUTO LOFT INC

Company Details

Name: ROCHESTER AUTO LOFT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889754
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 259 MERCHANTS RD, ROCHESTER, NY, United States, 14609
Principal Address: 200 Mill Stream Run, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER AUTO LOFT INC DOS Process Agent 259 MERCHANTS RD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
FOTENE BOOSALIS Chief Executive Officer 198 BUFFALO RD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2024-12-27 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 198 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-16 2023-12-01 Address 1721 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037465 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220913001025 2022-09-13 BIENNIAL STATEMENT 2021-12-01
091216000743 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
5061.00
Total Face Value Of Loan:
5061.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5061
Current Approval Amount:
5061
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5126.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State