Search icon

ROCHESTER WOODFIRED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER WOODFIRED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933453
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 30 HAWTHORNE DRIVE, BUILDING 100A, SPENCERPORT, NY, United States, 14559
Principal Address: 30 HAWTHORNE DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ENOS Chief Executive Officer 30 HAWTHORNE DRIVE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
DAVID ENOS DOS Process Agent 30 HAWTHORNE DRIVE, BUILDING 100A, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
272298123
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-03 2019-05-10 Address 6340 SHORE ACRES, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2014-07-03 2019-05-10 Address 6340 SHORE ACRES, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2010-04-06 2019-05-10 Address 6340 SHORE ACRES, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510060176 2019-05-10 BIENNIAL STATEMENT 2018-04-01
160420006075 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140703002165 2014-07-03 BIENNIAL STATEMENT 2014-04-01
100406000589 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56977.00
Total Face Value Of Loan:
56977.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56977
Current Approval Amount:
56977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57639.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State