Search icon

ROCHESTER CONVENTION CENTER MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER CONVENTION CENTER MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Apr 1985 (40 years ago)
Entity Number: 989700
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 123 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Unique Entity ID

Unique Entity ID:
CLLKG1MQ8528
CAGE Code:
4M9V7
UEI Expiration Date:
2025-11-26

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2006-12-19

Commercial and government entity program

CAGE number:
4M9V7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
SAM Expiration:
2025-11-26

Contact Information

POC:
KRIS HUGHES

Form 5500 Series

Employer Identification Number (EIN):
161248856
Plan Year:
2024
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-310904 Alcohol sale 2024-07-16 2024-07-16 2026-07-31 123 EAST MAIN ST, ROCHESTER, New York, 14604 Restaurant

History

Start date End date Type Value
1987-05-05 1993-12-21 Address 123 EAST MAIN ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1985-06-12 1987-05-05 Address 123 EAST MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1985-04-16 1985-06-12 Address 123 EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931221000240 1993-12-21 CERTIFICATE OF AMENDMENT 1993-12-21
B492460-13 1987-05-05 CERTIFICATE OF AMENDMENT 1987-05-05
B429521-3 1986-12-01 CERTIFICATE OF AMENDMENT 1986-12-01
B236489-3 1985-06-12 CERTIFICATE OF AMENDMENT 1985-06-12
B215543-7 1985-04-16 CERTIFICATE OF INCORPORATION 1985-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13M0152
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10404.00
Base And Exercised Options Value:
10404.00
Base And All Options Value:
10404.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-04
Description:
13 JULY 60 DAY ROCHESTER
Naics Code:
561591: CONVENTION AND VISITORS BUREAUS
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER
Procurement Instrument Identifier:
W912PQ13M0070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19010.00
Base And Exercised Options Value:
19010.00
Base And All Options Value:
19010.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-05
Description:
9 MARCH ROCHESTER EVENT
Naics Code:
711190: OTHER PERFORMING ARTS COMPANIES
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
W912PQ09M0083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
132105.77
Base And Exercised Options Value:
132105.77
Base And All Options Value:
132105.77
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-03
Description:
REINTEGRATION, ROCHESTER CONVENTION CTR
Naics Code:
561591: CONVENTION AND VISITORS BUREAUS
Product Or Service Code:
S203: FOOD SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1210820.00
Total Face Value Of Loan:
1210820.00
Date:
2020-04-28
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:
743490.00
Total Face Value Of Loan:
743490.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-12
Type:
Complaint
Address:
123 EAST MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-23
Type:
Referral
Address:
123 E. MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$1,210,820
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,210,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,220,405.66
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $1,210,815
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$743,490
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$743,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$748,012.9
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $743,490

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State