Search icon

ACCU-ROLL, INC.

Company Details

Name: ACCU-ROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1982 (42 years ago)
Entity Number: 742170
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 27 LOIS STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON LINDENBERG Chief Executive Officer 27 LOIS STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
ACCU-ROLL, INC. DOS Process Agent 27 LOIS STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2010-12-15 2016-12-02 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1992-12-23 2010-12-15 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1992-12-23 2020-12-01 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1982-12-27 1992-12-23 Address 33 LOIS ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060051 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006201 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006020 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141222006009 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121211006021 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002509 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081218002337 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070110002037 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050114002797 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030106002419 2003-01-06 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746667100 2020-04-14 0219 PPP 27 LOIS ST, Rochester, NY, 14606
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49702
Loan Approval Amount (current) 49702
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 332710
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 50001.57
Forgiveness Paid Date 2020-11-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State