Search icon

R.V. DOW ENTERPRISES, INC.

Company Details

Name: R.V. DOW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1978 (47 years ago)
Entity Number: 489591
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1820 EAST AVE, ROCHESTER, NY, United States, 14610
Principal Address: 466 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN VOORHIS & VAN VOORHIS DOS Process Agent 1820 EAST AVE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
RICHARD V DOW Chief Executive Officer 466 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
1978-05-17 1996-05-14 Address ONE GRAVES ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131015034 2013-10-15 ASSUMED NAME CORP INITIAL FILING 2013-10-15
100629002448 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080513002014 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060505002819 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040525002998 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020424002407 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000509002706 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980821002359 1998-08-21 BIENNIAL STATEMENT 1998-05-01
960514002227 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950627002480 1995-06-27 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10833622 0213600 1983-08-24 204 NORTH WATER ST, Rochester, NY, 14604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-24
Case Closed 1983-08-24

Related Activity

Type Referral
Activity Nr 909017063

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208547010 2020-04-06 0219 PPP 466 CENTRAL AVE, ROCHESTER, NY, 14605-3011
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14605-3011
Project Congressional District NY-25
Number of Employees 13
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70902.85
Forgiveness Paid Date 2021-02-25
8037678308 2021-01-29 0219 PPS 466 Central Ave, Rochester, NY, 14605-3011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69180
Loan Approval Amount (current) 69180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-3011
Project Congressional District NY-25
Number of Employees 11
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69617.82
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State