Search icon

GCWNY ROCHESTER, INC.

Company Details

Name: GCWNY ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274890
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 31 SUTTON POINT, PITTSFORD, NY, United States, 14534
Principal Address: 31 Sutton Point, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GCWNY ROCHESTER, INC. DOS Process Agent 31 SUTTON POINT, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
NILESH PATEL Chief Executive Officer 31 SUTTON POINT, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 31 SUTTON POINT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-07-02 Address 31 SUTTON POINT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-07-02 Address 31 SUTTON POINT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-11-07 2023-05-15 Address 31 SUTTON POINT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-07-24 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-24 2012-11-07 Address 31 SUTTON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005787 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230515002156 2023-05-15 BIENNIAL STATEMENT 2022-07-01
121107000549 2012-11-07 CERTIFICATE OF CORRECTION 2012-11-07
120724000884 2012-07-24 CERTIFICATE OF INCORPORATION 2012-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636307004 2020-04-07 0219 PPP 450 Jefferson, ROCHESTER, NY, 14623
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235900
Loan Approval Amount (current) 235900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 45
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27084.38
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State