Search icon

THE OGDEN GROUP OF ROCHESTER, INC.

Company Details

Name: THE OGDEN GROUP OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Entity Number: 1718218
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 78 BRUNSWICK 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
THE OGDEN GROUP 401(K) PLAN 2012 161439895 2013-09-25 THE OGDEN GROUP OF ROCHESTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541512
Sponsor’s telephone number 5853211060
Plan sponsor’s address 930 EAST AVENUE, SUITE 1000, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing RICHARD JASINSKI
THE OGDEN GROUP 401(K) PLAN 2011 161439895 2012-09-18 THE OGDEN GROUP OF ROCHESTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541512
Sponsor’s telephone number 5853211060
Plan sponsor’s address 930 EAST AVENUE, SUITE 1000, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161439895
Plan administrator’s name THE OGDEN GROUP OF ROCHESTER, INC.
Plan administrator’s address 930 EAST AVENUE, SUITE 1000, ROCHESTER, NY, 14607
Administrator’s telephone number 5853211060

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing RICHARD JASINSKI
THE OGDEN GROUP 401(K) PLAN 2010 161439895 2011-09-13 THE OGDEN GROUP OF ROCHESTER, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541512
Sponsor’s telephone number 5853211060
Plan sponsor’s address 5637 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 161439895
Plan administrator’s name THE OGDEN GROUP OF ROCHESTER, INC.
Plan administrator’s address 5637 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586
Administrator’s telephone number 5853211060

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing RICHARD JASINSKI
THE OGDEN GROUP 401(K) PLAN 2010 161439895 2011-09-13 THE OGDEN GROUP OF ROCHESTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541512
Sponsor’s telephone number 5853211060
Plan sponsor’s address 5637 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 161439895
Plan administrator’s name THE OGDEN GROUP OF ROCHESTER, INC.
Plan administrator’s address 5637 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586
Administrator’s telephone number 5853211060

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing RICHARD JASINSKI
THE OGDEN GROUP 401(K) PLAN 2009 161439895 2010-10-11 THE OGDEN GROUP OF ROCHESTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541512
Sponsor’s telephone number 5853211060
Plan sponsor’s address 5637 W HENRIETTA RD, W HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 161439895
Plan administrator’s name THE OGDEN GROUP OF ROCHESTER, INC.
Plan administrator’s address 5637 W HENRIETTA RD, W HENRIETTA, NY, 14586
Administrator’s telephone number 5853211060

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing RICHARD JASINSKI

DOS Process Agent

Name Role Address
THE OGDEN GROUP OF ROCHESTER, INC. DOS Process Agent 78 BRUNSWICK ST, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
RICHARD V JASINSKI Chief Executive Officer 78 BRUNSWICK ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1999-05-25 2021-06-01 Address 333 METRO PARK, STE 5115, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-09-19 1999-05-25 Address 333 METRO PARK, STE M 107, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-04-13 2021-06-01 Address 333 METRO PARK STE M 107, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060594 2021-06-01 BIENNIAL STATEMENT 2019-04-01
990525002264 1999-05-25 BIENNIAL STATEMENT 1999-04-01
950919002219 1995-09-19 BIENNIAL STATEMENT 1995-04-01
930413000344 1993-04-13 CERTIFICATE OF INCORPORATION 1993-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835187108 2020-04-11 0219 PPP P.O. Box 10592, ROCHESTER, NY, 14610
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30345.21
Forgiveness Paid Date 2021-06-30
3474178404 2021-02-05 0219 PPS 78 Brunswick St, Rochester, NY, 14607-2307
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22617
Loan Approval Amount (current) 22617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2307
Project Congressional District NY-25
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22756.42
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State