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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2023 465462116 2024-05-29 ROCHESTER NETWORK SUPPLY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 5856789337
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing RHONDA KUSHER
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2022 465462116 2023-05-30 ROCHESTER NETWORK SUPPLY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 5856789337
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing RHONDA KUSHER
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2021 465462116 2022-07-28 ROCHESTER NETWORK SUPPLY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 5856789337
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing RHONDA KUSHER
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2020 465462116 2021-10-04 ROCHESTER NETWORK SUPPLY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423400
Sponsor’s telephone number 5854562147
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing RHONDA KUSHER
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2019 465462116 2020-10-05 ROCHESTER NETWORK SUPPLY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423400
Sponsor’s telephone number 5856789337
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing RHONDA KUSHER
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing RHONDA KUSHER
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2018 465462116 2019-10-07 ROCHESTER NETWORK SUPPLY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 5856789593
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2017 465462116 2018-10-08 ROCHESTER NETWORK SUPPLY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 5856789593
Plan sponsor’s address 1319 RESEARCH FOREST, MACEDON, NY, 14502
ROCHESTER NETWORK SUPPLY, INC. 401(K) PLAN 2016 465462116 2017-10-14 ROCHESTER NETWORK SUPPLY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 5856789593
Plan sponsor’s address 101 LINCOLN PARKWAY, SUITE 1, EAST ROCHESTER, NY, 14445

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

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: Service of Process)
2018-04-02 2024-11-07 Address 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2017-08-29 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2017-08-22 2018-04-02 Address 101 LINCOLN PARKWAY, SUITE 1, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2017-08-22 2018-04-02 Address 101 LINCOLN PARKWAY, SUITE 1, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2017-08-22 2018-04-02 Address 101 LINCOLN PARKWAY, SUITE 1, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
2015-05-11 2017-08-22 Address 101 LINCOLN PARKWAY, SUITE 1, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2014-06-11 2015-05-11 Address 191 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

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
150511000827 2015-05-11 CERTIFICATE OF CHANGE 2015-05-11
140611000025 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
140414010055 2014-04-14 CERTIFICATE OF INCORPORATION 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150537009 2020-04-05 0219 PPP 1319 RESEARCH FRST, MACEDON, NY, 14502-8740
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219500
Loan Approval Amount (current) 219500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-8740
Project Congressional District NY-24
Number of Employees 18
NAICS code 423690
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 220786.51
Forgiveness Paid Date 2020-11-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State