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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. R. PIERREPONT CO., INC. 401(K) PLAN 2023 160781504 2024-09-11 A.R. PIERREPONT CO., INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing JEFFREY D. STURTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-11
Name of individual signing JEFFREY D. STURTZ
Valid signature Filed with authorized/valid electronic signature
A. R. PIERREPONT CO., INC. 401(K) PLAN 2022 160781504 2023-09-14 A.R. PIERREPONT CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing JEFFREY D. STURTZ
Role Employer/plan sponsor
Date 2023-09-14
Name of individual signing JEFFREY D. STURTZ
A. R. PIERREPONT CO., INC. 401(K) PLAN 2021 160781504 2022-10-20 A.R. PIERREPONT CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-10-20
Name of individual signing JEFFREY D. STURTZ
Role Employer/plan sponsor
Date 2022-10-20
Name of individual signing JEFFREY D. STURTZ
A. R. PIERREPONT CO., INC. 401(K) PLAN 2020 160781504 2021-10-08 A.R. PIERREPONT CO., INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JEFFREY D. STURTZ
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing JEFFREY D. STURTZ
A. R. PIERREPONT CO. , INC. EMPLOYEES PENSION PLAN AND TRUST 2019 160781504 2022-04-15 A. R. PIERREPONT CO. , INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY ST., ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing JEFFREY D. STURTZ
A. R. PIERREPONT CO. , INC. 401(K) PLAN 2019 160781504 2021-10-08 A.R. PIERREPONT CO., INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JEFFREY D. STURTZ
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing JEFFREY D. STURTZ
A. R. PIERREPONT CO. , INC. 401(K) PLAN 2019 160781504 2020-09-09 A.R. PIERREPONT CO., INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2019-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing JEFFREY D. STURTZ
A R PIERREPONT CO., INC. EMPLOYEES PENSION PLAN AND TRUST 2018 160781504 2019-09-20 A R PIERREPONT CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY ST., ROCHESTER, NY, 146073003

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JEFFREY D. STURTZ
A R PIERREPONT CO., INC. EMPLOYEES PENSION PLAN AND TRUST 2017 160781504 2019-01-14 A R PIERREPONT CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY ST., ROCHESTER, NY, 146073003

Signature of

Role Plan administrator
Date 2019-01-14
Name of individual signing JEFFREY D. STURTZ
A R PIERREPONT CO, INC EMPLOYEES PENSION PLAN AND TRUST 2016 160781504 2017-09-08 A R PIERREPONT CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 238300
Sponsor’s telephone number 5854733225
Plan sponsor’s address 154 BERKELEY ST, ROCHESTER, NY, 146073003

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing DAVID R. STURTZ

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

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
100608002526 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080528002820 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060519002875 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040518002436 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020515002518 2002-05-15 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17613738 0213600 1986-10-15 500 NORTON STREET, ROCHESTER, NY, 14621
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1986-12-08

Related Activity

Type Referral
Activity Nr 900877549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-10-22
Abatement Due Date 1986-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
17821844 0213600 1986-04-30 MCCURDY MIDTOWN PLAZA, 285 E. MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1986-05-09
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-09
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
1009901 0213600 1984-12-18 CASCADE DR, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-01-03
Abatement Due Date 1985-01-08
Nr Instances 1
Nr Exposed 3
10839801 0213600 1983-06-06 STATE ST & CORINTHIAN AVE, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-07
Case Closed 1983-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1983-06-14
Abatement Due Date 1983-06-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1983-07-01
Abatement Due Date 1983-06-17
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1983-06-14
Abatement Due Date 1983-06-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1983-06-14
Abatement Due Date 1983-06-17
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455677108 2020-04-15 0219 PPP 154 Berkeley Street, Rochester, NY, 14607
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358537
Loan Approval Amount (current) 358537
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 34
NAICS code 238320
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 360884.68
Forgiveness Paid Date 2020-12-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State