Search icon

ROCHESTER AUTOMOTIVE CENTER, INC.

Company Details

Name: ROCHESTER AUTOMOTIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128440
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1331 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1331 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
RICHARD J IMBURGIA Chief Executive Officer 1331 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2011-08-09 2013-08-27 Address 108 ATWOOD DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002075 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110809000679 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753407702 2020-05-01 0219 PPP 1331 Brighton Henrietta Town Line Rd, Henrietta, NY, 14623
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Henrietta, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7272.2
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State