Search icon

RECORD ARCHIVE, INC.

Company Details

Name: RECORD ARCHIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1980 (45 years ago)
Entity Number: 639919
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 33 1/3 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 1/3 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
RICHARD F STORMS Chief Executive Officer 33 1/3 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0267-22-304335 Alcohol sale 2022-09-08 2022-09-08 2024-09-30 33 1/3 ROCKWOOD ST, ROCHESTER, New York, 14610 Food & Beverage Business

History

Start date End date Type Value
2000-07-17 2008-07-17 Address 1880 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1998-06-29 2000-07-17 Address 105 GREGORY HILL ROAD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1998-06-29 2008-07-17 Address 1880 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1998-06-29 2008-07-17 Address 1880 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-09-16 1998-06-29 Address 106 GREGORY HILL ROAD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-06-29 Address 1394 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1993-09-16 1998-06-29 Address 160 GREGORY HILL ROAD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1980-07-18 1993-09-16 Address 1394 MT. HOPE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100826002590 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080717002116 2008-07-17 BIENNIAL STATEMENT 2008-07-01
040727002596 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020618002693 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000717002602 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980629002726 1998-06-29 BIENNIAL STATEMENT 1998-07-01
930916002201 1993-09-16 BIENNIAL STATEMENT 1993-07-01
A684513-4 1980-07-18 CERTIFICATE OF INCORPORATION 1980-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8547268303 2021-01-29 0219 PPS 33 1/3 Rockwood St, Rochester, NY, 14610-2660
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109420
Loan Approval Amount (current) 109420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2660
Project Congressional District NY-25
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110124.48
Forgiveness Paid Date 2021-09-27
1417697209 2020-04-15 0219 PPP 33 1/3 Rockwood Street, Rochester, NY, 14610
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) 119900
Loan Approval Amount (current) 119900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 21
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120823.07
Forgiveness Paid Date 2021-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State