Search icon

A.R. PIERREPONT CO. INC.

Company Details

Name: A.R. PIERREPONT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1954 (71 years ago)
Entity Number: 94246
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 154 BERKELEY ST., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY D STURTZ Chief Executive Officer 154 BERKELEY ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 BERKELEY ST., ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
160781504
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-25 2018-05-07 Address 154 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-05-25 Address A.R. PIERREPONT CO., INC., 154 BERKELEY ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1977-07-05 1993-01-19 Address 154 BERKLY ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1954-05-03 1977-07-05 Address 144 JERSEY ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061436 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180507007051 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160518006461 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140505007470 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120524006142 2012-05-24 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

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:
358537.00
Total Face Value Of Loan:
358537.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-15
Type:
Unprog Rel
Address:
500 NORTON STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-30
Type:
Planned
Address:
MCCURDY MIDTOWN PLAZA, 285 E. MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-18
Type:
Planned
Address:
CASCADE DR, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-06
Type:
Planned
Address:
STATE ST & CORINTHIAN AVE, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358537
Current Approval Amount:
358537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360884.68

Date of last update: 19 Mar 2025

Sources: New York Secretary of State