Search icon

HOFFMAN'S APPLIANCE, INC.

Company Details

Name: HOFFMAN'S APPLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1932 (93 years ago)
Entity Number: 42781
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4515 CULVER RD, STE 309, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HOFFMAN Chief Executive Officer 4515 CULVER RD, STE 309, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4515 CULVER RD, STE 309, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
1996-07-01 2010-07-07 Address 1250 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1996-07-01 2010-07-07 Address 1250 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1996-07-01 2010-07-07 Address 1250 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-01-06 1996-07-01 Address 467 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-01-06 1996-07-01 Address 467 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-07-01 Address 467 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1932-06-01 1941-09-12 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1932-06-01 1993-01-06 Address 2304 ST. PAUL ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160816000075 2016-08-16 CERTIFICATE OF AMENDMENT 2016-08-16
160617002009 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120612006161 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100707002044 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080606002651 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524003249 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040824002728 2004-08-24 BIENNIAL STATEMENT 2004-06-01
020520002684 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000531002565 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980603002220 1998-06-03 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529987203 2020-04-28 0219 PPP 4515 CULVER ROAD, ROCHESTER, NY, 14622
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 9
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64136.14
Forgiveness Paid Date 2021-07-14
2695978309 2021-01-21 0219 PPS 4515 Culver Rd Ste 200, Rochester, NY, 14622-1439
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1439
Project Congressional District NY-25
Number of Employees 9
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63880.78
Forgiveness Paid Date 2021-11-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State