Search icon

BATHTUB MADE NEW, INC.

Company Details

Name: BATHTUB MADE NEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590419
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 2725 Dewey Ave, Rochester, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0.5

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ER7YGVX8H3H7 2024-07-23 2725 DEWEY AVE, ROCHESTER, NY, 14616, 4623, USA 2725 DEWEY AVE, ROCHESTER, NY, 14616, USA

Business Information

Division Name BATHTUB MADE NEW
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-07-28
Initial Registration Date 2023-07-24
Entity Start Date 2014-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH WINNICKI
Address 2725 DEWEY AVE, ROCHESTER, NY, 14616, USA
Government Business
Title PRIMARY POC
Name SARAH WINNICKI
Role BUSINESS DEVELOPMENT
Address 2725 DEWEY AVE, ROCHESTER, NY, 14616, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MICHAEL BOOTH MARCIANO Chief Executive Officer 2725 DEWEY AVE, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
MICHAEL BOOTH MARCIANO DOS Process Agent 2725 Dewey Ave, Rochester, NY, United States, 14616

History

Start date End date Type Value
2014-06-11 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.5
2014-06-11 2024-09-18 Address 81 CHELTENHAM ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000499 2024-09-18 BIENNIAL STATEMENT 2024-09-18
140611010022 2014-06-11 CERTIFICATE OF INCORPORATION 2014-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410988303 2021-01-22 0219 PPS 2725 Dewey Ave, Rochester, NY, 14616-4623
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43571.35
Loan Approval Amount (current) 43571.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-4623
Project Congressional District NY-25
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43890.08
Forgiveness Paid Date 2021-10-25
4136177203 2020-04-27 0219 PPP 2725 Dewey Avenue, Rochester, NY, 14616
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27820
Loan Approval Amount (current) 27820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28047.9
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State