Search icon

LAW OFFICES OF MATTHEW J. RICH, P.C.

Company Details

Name: LAW OFFICES OF MATTHEW J. RICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2011 (13 years ago)
Entity Number: 4181839
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 28 EAST MAIN STREET, SUITE 1200, ROCHESTER, NY, United States, 14614
Principal Address: 45 EXCHANGE BLVD, STE 623, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J RICH ESQ Chief Executive Officer 45 EXCHANGE BLVD, STE 623, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST MAIN STREET, SUITE 1200, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2014-01-15 2020-11-23 Address 45 EXCHANGE BLVD, STE 623, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2011-12-29 2014-01-15 Address 169 NORTH LANDING ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123000609 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
140115002064 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111229000219 2011-12-29 CERTIFICATE OF INCORPORATION 2011-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148907108 2020-04-10 0219 PPP 28 E. Main Street, ROCHESTER, NY, 14614-1904
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1904
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8362.25
Forgiveness Paid Date 2021-01-20
2189488410 2021-02-03 0219 PPS 28 E Main St, Rochester, NY, 14614-1915
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14097
Loan Approval Amount (current) 14097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1915
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14233.27
Forgiveness Paid Date 2022-02-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State