Search icon

ROCHESTER HOME EQUITY INC.

Headquarter

Company Details

Name: ROCHESTER HOME EQUITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1986 (39 years ago)
Entity Number: 1114676
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROCHESTER HOME EQUITY INC., FLORIDA F14000004544 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DE5EVBXVW7H7 2025-03-18 180 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1762, USA 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, 14534, 1762, USA

Business Information

Doing Business As ROCHESTER HOME EQUITY INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2024-03-18
Entity Start Date 1986-09-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY GELB
Role MR
Address 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name JAY GELB
Role MR
Address 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, 14534, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WHEIIO3GY16475 1114676 US-NY GENERAL ACTIVE No data

Addresses

Legal 180 OFFICE PARK WAY, STE 2000, Pittsford, US-NY, US, 14534
Headquarters 180 Office Park Way, Suite 2000, Pittsford, US-NY, US, 14534

Registration details

Registration Date 2017-07-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1114676

Chief Executive Officer

Name Role Address
JAY W GELB Chief Executive Officer 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
31GE0773907 CORPORATE BROKER 2026-03-10
109903059 REAL ESTATE PRINCIPAL OFFICE No data
10401378677 REAL ESTATE SALESPERSON 2025-07-26
10401378676 REAL ESTATE SALESPERSON 2025-07-26

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-10-21 2024-09-01 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-10-21 2024-09-01 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-10-21 2006-08-25 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-05-25 2004-10-21 Address 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-11-24 2004-10-21 Address 610 WILDER BLDG, 1 MAIN ST E, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2000-11-24 2004-05-25 Address 610 WILDER BLDG, 1 MAIN ST E, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-11-24 2004-10-21 Address 610 WILDER BLDG, 1 MAIN ST E, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1986-09-25 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-25 2000-11-24 Address 610 WILDER BLDG, 1 MAIN ST. EAST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034498 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221118001676 2022-11-18 BIENNIAL STATEMENT 2022-09-01
200909060835 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180917006119 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160901006643 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006734 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006265 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100921002028 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080910002670 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060825002153 2006-08-25 BIENNIAL STATEMENT 2006-09-01

CFPB Complaint

Complaint Id Date Received Issue Product
966462 2014-08-04 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely No
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-08-04
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-08-04
Consumer Consent Provided N/A
1089426 2014-10-27 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-10-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-10-30
Consumer Consent Provided N/A
1379124 2015-05-15 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-05-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-05-15
Company Public Response Company believes the complaint is the result of a misunderstanding
Complaint What Happened We contacted Rochester Home Mortgage regarding a refinance after viewing an advertisement they placed. It turns out that the company purely induces people to submit documents and charges a " nonrefundable '' charge. There is no one at the company, they all " disappear '' when trying to further the process. They scam people buy charging the credit cards without intention of doing anything further with an application. They lie repeatedly and there is no actual business conducted.
Consumer Consent Provided Consent provided
638161 2013-12-19 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Other mortgage
Date Received 2013-12-19
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-12-30
Consumer Consent Provided N/A
99796 2012-06-12 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2012-06-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-30
Consumer Consent Provided N/A
117973 2012-07-17 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2012-07-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-30
Consumer Consent Provided N/A
94406 2012-06-05 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2012-06-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-30
Consumer Consent Provided N/A
91272 2012-06-01 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Home equity loan or line of credit
Date Received 2012-06-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-30
Consumer Consent Provided N/A
101379 2012-06-15 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Other mortgage
Date Received 2012-06-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-30
Consumer Consent Provided N/A
2685402 2017-09-26 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company Rochester Home Equity, Inc
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-09-26
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-10-31
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A

Date of last update: 16 Mar 2025

Sources: New York Secretary of State