Search icon

ROCHESTER NETWORK SUPPLY, INC.

Company Details

Name: ROCHESTER NETWORK SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561290
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A BAKER Chief Executive Officer 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
PETER WELLS DOS Process Agent 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502

Form 5500 Series

Employer Identification Number (EIN):
465462116
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2018-04-02 2024-11-07 Address 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-11-07 Address 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2017-08-29 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107002464 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200413060142 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402006857 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170829000343 2017-08-29 CERTIFICATE OF AMENDMENT 2017-08-29
170822006075 2017-08-22 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219500.00
Total Face Value Of Loan:
219500.00
Date:
2015-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
0.00
Date:
2014-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219500
Current Approval Amount:
219500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220786.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State