Search icon

1289 CLIFFORD AVENUE, INC.

Company Details

Name: 1289 CLIFFORD AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1980 (45 years ago)
Entity Number: 649742
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 469 East Ridge Road, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE HEATING & AIR CONDITIONING 401(K) PLAN 2023 161152258 2024-07-22 1289 CLIFFORD AVENUE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 5853256760
Plan sponsor’s address 469 EAST RIDGE ROAD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
EMPIRE HEATING & AIR CONDITIONING 401(K) PLAN 2022 161152258 2023-07-18 1289 CLIFFORD AVENUE INC 12
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 5853256760
Plan sponsor’s address 469 EAST RIDGE ROAD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
FREDERICK METZLER Chief Executive Officer 469 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 East Ridge Road, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2023-04-03 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-24 1994-07-18 Address 1289 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1988-08-30 1994-07-18 Address 1289 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1980-09-09 1988-08-30 Address 1499 CLIFFORD AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1980-09-09 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221130002335 2022-11-30 BIENNIAL STATEMENT 2022-09-01
031118000420 2003-11-18 ERRONEOUS ENTRY 2003-11-18
DP-1258051 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
940718002057 1994-07-18 BIENNIAL STATEMENT 1993-09-01
930624002749 1993-06-24 BIENNIAL STATEMENT 1992-09-01
B679151-8 1988-08-30 CERTIFICATE OF MERGER 1988-09-01
A697068-5 1980-09-09 CERTIFICATE OF INCORPORATION 1980-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120407106 2020-04-15 0219 PPP 469 East Ridge Rd, Rochester, NY, 14621
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145800
Loan Approval Amount (current) 145800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147421.78
Forgiveness Paid Date 2021-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State