Search icon

UNIVERSAL IMPORTS OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL IMPORTS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987326
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 834, Linden Ave, Rochester, NY 14625, NY, United States, 14625
Principal Address: 834 Linden Ave, Linden Ave, Rochester, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTRID FUERBACHER DOS Process Agent 834, Linden Ave, Rochester, NY 14625, NY, United States, 14625

Chief Executive Officer

Name Role Address
ASTRID FUERBACHER Chief Executive Officer 834 LINDEN AVE, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161245690
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 834 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 119 MAIN STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 834 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 119 MAIN STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501033218 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240412000703 2024-04-12 BIENNIAL STATEMENT 2024-04-12
070906000854 2007-09-06 CERTIFICATE OF AMENDMENT 2007-09-06
000046005007 1993-09-13 BIENNIAL STATEMENT 1993-04-01
930105003196 1993-01-05 BIENNIAL STATEMENT 1992-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
215000.00
Total Face Value Of Loan:
215000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216290

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State