Search icon

P & G TOBIN, INC.

Company Details

Name: P & G TOBIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1982 (43 years ago)
Entity Number: 788651
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 650 HYLAN DRIVE, STE B, ROCHESTER, NY, United States, 14623

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
P & G TOBIN 401(K) PROFIT SHARING PLAN & TRUST 2018 161185720 2019-08-21 P & G TOBIN 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445310
Sponsor’s telephone number 5854734049
Plan sponsor’s DBA name WHITEHOUSE LIQUOR & WINE
Plan sponsor’s address 650 HYLAN DR STE B, ROCHESTER, NY, 146234253

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing ERIN BROOKS
Role Employer/plan sponsor
Date 2019-08-21
Name of individual signing ERIN BROOKS

DOS Process Agent

Name Role Address
ERIN BROOKS DOS Process Agent 650 HYLAN DRIVE, STE B, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ERIN BROOKS Chief Executive Officer 650 HYLAN DRIVE, STE B, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date Last renew date End date Address Description
0100-23-326682 Alcohol sale 2023-09-07 2023-09-07 2026-09-30 650 HYLAN DR SUITE B, ROCHESTER, New York, 14623 Liquor Store

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 650 HYLAN DRIVE, STE B, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-13 Address 650 HYLAN DRIVE, STE B, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-09-01 2024-09-13 Address 650 HYLAN DRIVE, STE B, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-06-27 2020-09-01 Address 650 HYLAN DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-06-27 2020-09-01 Address 650 HYLAN DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-08-27 2016-06-27 Address 10 STONECREEK LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-08-27 2016-06-27 Address 10 STONECREEK LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-08-27 2016-06-27 Address 10 STONECREEK LN, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-04-13 2012-08-27 Address 380 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-04-13 2012-08-27 Address 380 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240913001170 2024-09-13 BIENNIAL STATEMENT 2024-09-13
200901061251 2020-09-01 BIENNIAL STATEMENT 2020-08-01
180816006211 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160803006803 2016-08-03 BIENNIAL STATEMENT 2016-08-01
160627006052 2016-06-27 BIENNIAL STATEMENT 2014-08-01
120827006077 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100816002501 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080801002449 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060808002151 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040908002774 2004-09-08 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310587102 2020-04-10 0219 PPP 650 HYLAN DRIVE, ROCHESTER, NY, 14623-4253
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-4253
Project Congressional District NY-25
Number of Employees 22
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110785.28
Forgiveness Paid Date 2021-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State