Search icon

OTEX PROTECTIVE, INC.

Company Details

Name: OTEX PROTECTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2013 (11 years ago)
Entity Number: 4480199
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 140 Bennington Drive, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A7T8 Active Non-Manufacturer 2014-12-28 2024-03-11 No data No data

Contact Information

POC JACOB R. WEIDERT
Phone +1 585-232-7160
Address 1600 N CLINTON AVE, ROCHESTER, NY, 14621 2200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JACOB WEIDERT DOS Process Agent 140 Bennington Drive, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
JACOB WEIDERT Chief Executive Officer 140 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 140 BENNINGTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-14 Address 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 140 BENNINGTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-21 2023-06-21 Address 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-14 Address 140 BENNINGTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-14 Address 140 Bennington Drive, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2021-01-08 2023-06-21 Address 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2021-01-08 2023-06-21 Address 2180 BRIGHTON HENRIETTA TOWN L, SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814002712 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230621004275 2023-06-21 BIENNIAL STATEMENT 2021-10-01
210108060589 2021-01-08 BIENNIAL STATEMENT 2019-10-01
131030000778 2013-10-30 CERTIFICATE OF INCORPORATION 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190018306 2021-01-26 0219 PPS 2180 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2704
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45538
Loan Approval Amount (current) 45538
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2704
Project Congressional District NY-25
Number of Employees 7
NAICS code 339113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 45775.81
Forgiveness Paid Date 2021-08-11
1467407103 2020-04-10 0219 PPP 2180 BRIGHTON HENRIETTA TOWN LINE ROAD STE C, ROCHESTER, NY, 14623-2704
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) 43500
Loan Approval Amount (current) 43500
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 N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2704
Project Congressional District NY-25
Number of Employees 7
NAICS code 339113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 43810.54
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State