Search icon

FCB ROCHESTER, INC.

Company Details

Name: FCB ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954670
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 261 PINE GROVE AVENUE, ROCHESTER, NY, United States, 14617
Principal Address: 52 ROCHESTER PUBLIC MARKET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 PINE GROVE AVENUE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
KEITH MYERS Chief Executive Officer 261 PINE GROVE AVENUE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2010-05-26 2016-01-15 Address 28 EAST MAIN STREET STE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210903001504 2021-09-03 BIENNIAL STATEMENT 2021-09-03
160115000527 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
121010006827 2012-10-10 BIENNIAL STATEMENT 2012-05-01
100526000595 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-09
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12589.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State