Search icon

FARMINGTON COUNTRY PLAZA, INC.

Company Details

Name: FARMINGTON COUNTRY PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1977 (48 years ago)
Entity Number: 434473
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FARMINGTON COUNTRY PLAZA, INC. DOS Process Agent 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
ROBERT LAVIANO Chief Executive Officer 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2022-12-12 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-05-11 2023-05-08 Address 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2015-05-11 2023-05-08 Address 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2001-05-15 2015-05-11 Address 122 KING ARTHUR'S CT., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-05-15 2015-05-11 Address 122 KING ARTHUR'S CT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2001-05-15 2015-05-11 Address 122 KING ARTHUR'S CT., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1992-12-09 2001-05-15 Address 54 HARDWOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1992-12-09 2001-05-15 Address 54 HARDWOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1992-12-09 2001-05-15 Address 54 HARDWOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000771 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210510060071 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190515060151 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170503006493 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150511006146 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130528006217 2013-05-28 BIENNIAL STATEMENT 2013-05-01
20120706026 2012-07-06 ASSUMED NAME CORP INITIAL FILING 2012-07-06
110708002733 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090603002561 2009-06-03 BIENNIAL STATEMENT 2009-05-01
050622002412 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788987307 2020-04-30 0219 PPP 122 King Arthurs Court, ROCHESTER, NY, 14626
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13380
Loan Approval Amount (current) 13380
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13526.07
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1613863 Intrastate Non-Hazmat 2007-03-05 10000 2006 1 1 Private(Property)
Legal Name FARMINGTON COUNTRY PLAZA INC
DBA Name -
Physical Address 122 KING ARTHUR'S CT, ROCHESTER, NY, 14626, US
Mailing Address 122 KING ARTHUR'S CT, ROCHESTER, NY, 14626, US
Phone (585) 820-1012
Fax (585) 225-2487
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State