Search icon

RECORD ARCHIVE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
109420.00
Total Face Value Of Loan:
109420.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
119900.00
Total Face Value Of Loan:
119900.00

Trademarks Section

Serial Number:
86350858
Mark:
RECORD ARCHIVE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-07-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RECORD ARCHIVE

Goods And Services

For:
Retail music and record stores
First Use:
1980-07-18
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109420
Current Approval Amount:
109420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110124.48
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119900
Current Approval Amount:
119900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120823.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State