Search icon

ROC SCHOTT INC.

Company Details

Name: ROC SCHOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496777
ZIP code: 14618
County: Ontario
Place of Formation: New York
Address: 2604 ELMWOOD AVE, SUITE 128, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROC SCHOTT INC. DOS Process Agent 2604 ELMWOOD AVE, SUITE 128, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
CHARLES B. SCHOTTLAND, JR. Chief Executive Officer 2604 ELMWOOD AVE, SUITE 128, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 2604 ELMWOOD AVE, SUITE 128, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-12-04 2025-01-14 Address 2604 ELMWOOD AVE, SUITE 128, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-12-04 2025-01-14 Address 2604 ELMWOOD AVE, SUITE 128, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-12-05 2017-12-04 Address 6749 FALCONS POINT, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-12-05 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002887 2025-01-14 BIENNIAL STATEMENT 2025-01-14
171204007204 2017-12-04 BIENNIAL STATEMENT 2017-12-01
131205001090 2013-12-05 CERTIFICATE OF INCORPORATION 2013-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4014518305 2021-01-22 0219 PPS 2604 Elmwood Ave # 128, Rochester, NY, 14618-2213
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105050
Loan Approval Amount (current) 105050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2213
Project Congressional District NY-25
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105976.74
Forgiveness Paid Date 2021-12-15
9219737105 2020-04-15 0219 PPP 2604 Elmwood Avenue #128, Rochester, NY, 14618
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109672
Loan Approval Amount (current) 109672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110976.05
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State