Search icon

VAN BORTEL SUBARU OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

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 (10 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)

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

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:
1327000.00
Total Face Value Of Loan:
1327000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1327000
Current Approval Amount:
1327000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1339938.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State