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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1331 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
RICHARD J IMBURGIA | Chief Executive Officer | 1331 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State