Search icon

VAN BORTEL SUBARU OF ROCHESTER, INC.

Company Details

Name: VAN BORTEL SUBARU OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841152
ZIP code: 14623
County: Ontario
Place of Formation: New York
Address: 4211 WEST HENRIETTA RD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN BORTEL SUBARU OF ROCHESTER DOS Process Agent 4211 WEST HENRIETTA RD., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MARY CATHERINE VAN BORTEL Chief Executive Officer 4211 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 4211 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-12-31 2023-12-28 Address 4211 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-05-24 2019-12-31 Address 71 MARSH RD, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2018-05-24 2019-12-31 Address 7327 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2018-05-24 2023-12-28 Address 30A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-10-28 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-28 2018-05-24 Address 6327 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000608 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220524000713 2022-05-24 BIENNIAL STATEMENT 2021-10-01
191231060105 2019-12-31 BIENNIAL STATEMENT 2019-10-01
180524006252 2018-05-24 BIENNIAL STATEMENT 2017-10-01
151028010050 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665687002 2020-04-04 0219 PPP 4211 West Henrietta Rd, ROCHESTER, NY, 14623-5225
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1327000
Loan Approval Amount (current) 1327000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-5225
Project Congressional District NY-25
Number of Employees 114
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1339938.25
Forgiveness Paid Date 2021-03-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State