Search icon

RCH ENTERPRISES OF ROCHESTER LLC

Company Details

Name: RCH ENTERPRISES OF ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854849
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1474 MARSH ROAD, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCH ENTERPRISES OF ROCHESTER, LLC 401(K) PROFIT SHARING PLAN 2023 475668494 2024-07-11 RCH ENTERPRISES OF ROCHESTER, 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5852485000
Plan sponsor’s address 1474 MARSH ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
RCH ENTERPRISES OF ROCHESTER, LLC 401(K) PROFIT SHARING PLAN 2022 475668494 2023-06-22 RCH ENTERPRISES OF ROCHESTER, 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5852485000
Plan sponsor’s address 1474 MARSH ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
RCH ENTERPRISES OF ROCHESTER, LLC 401(K) PROFIT SHARING PLAN 2021 475668494 2022-07-09 RCH ENTERPRISES OF ROCHESTER, 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5852485000
Plan sponsor’s address 1474 MARSH ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
RCH ENTERPRISES OF ROCHESTER LLC DOS Process Agent 1474 MARSH ROAD, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0340-22-315123 Alcohol sale 2024-01-11 2024-01-11 2026-01-31 1474 MARSH RD, PITTSFORD, New York, 14534 Restaurant

History

Start date End date Type Value
2023-09-27 2023-11-03 Address 1474 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-11-24 2023-09-27 Address 1474 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003623 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230927004185 2023-09-27 BIENNIAL STATEMENT 2021-11-01
191104061612 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171204006911 2017-12-04 BIENNIAL STATEMENT 2017-11-01
160202000208 2016-02-02 CERTIFICATE OF PUBLICATION 2016-02-02
151124010308 2015-11-24 ARTICLES OF ORGANIZATION 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749057108 2020-04-11 0219 PPP 1474 Marsh Rd, PITTSFORD, NY, 14534-3454
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194900
Loan Approval Amount (current) 194900
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 PITTSFORD, MONROE, NY, 14534-3454
Project Congressional District NY-25
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 196008.61
Forgiveness Paid Date 2021-02-12
4469328303 2021-01-23 0219 PPS 1474 Marsh Rd, Pittsford, NY, 14534-3454
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255069
Loan Approval Amount (current) 255069
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 Pittsford, MONROE, NY, 14534-3454
Project Congressional District NY-25
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 257315.02
Forgiveness Paid Date 2021-12-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State