Search icon

ROCHESTER NY PAINTERS, INC.

Company Details

Name: ROCHESTER NY PAINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2013 (12 years ago)
Entity Number: 4381862
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 305 Inglewood Drive, Rochester, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER NY PAINTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462446189 2023-10-24 ROCHESTER NY PAINTERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5853298437
Plan sponsor’s address 305 INGLEWOOD DR, ROCHESTER, NY, 14619

Signature of

Role Plan administrator
Date 2023-10-24
Name of individual signing WILLIAM PINE
ROCHESTER NY PAINTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462446189 2022-07-13 ROCHESTER NY PAINTERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5853298437
Plan sponsor’s address 305 INGLEWOOD DR, ROCHESTER, NY, 14619

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing WILLIAM PINE
ROCHESTER NY PAINTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 462446189 2021-07-30 ROCHESTER NY PAINTERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5853298437
Plan sponsor’s address 305 INGLEWOOD DR, ROCHESTER, NY, 14619

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing WILLIAM PINE

Chief Executive Officer

Name Role Address
WILLIAM PINE Chief Executive Officer 305 INGLEWOOD DRIVE, ROCHESTER, NY, United States, 14619

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 Inglewood Drive, Rochester, NY, United States, 14619

Filings

Filing Number Date Filed Type Effective Date
220321001103 2022-03-21 BIENNIAL STATEMENT 2021-04-01
130401000521 2013-04-01 CERTIFICATE OF INCORPORATION 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031597307 2020-04-30 0219 PPP 305 Inglewood Drive, Rochester, NY, 14619
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14619-0201
Project Congressional District NY-25
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14950.84
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State