Search icon

BAJOREK AGENCY, INC.

Company Details

Name: BAJOREK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1995 (29 years ago)
Entity Number: 1971464
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 8462 MONROE AVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD G BAJOREK, JR Chief Executive Officer 8462 MONROE AVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8462 MONROE AVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2001-11-21 2014-07-29 Address 2190 E HENRIETTA RD, ROCHESTER, NY, 14673, USA (Type of address: Chief Executive Officer)
2001-11-21 2014-07-29 Address 2190 E HENRIETTA RD, ROCHESTER, NY, 14673, USA (Type of address: Principal Executive Office)
2001-11-21 2014-07-29 Address 2190 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-11-06 2001-11-21 Address 2256 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1997-11-06 2001-11-21 Address 2256 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1995-11-07 2001-11-21 Address 2256 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002169 2014-07-29 BIENNIAL STATEMENT 2013-11-01
060112002658 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031103002046 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011121002420 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991214002546 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971106002374 1997-11-06 BIENNIAL STATEMENT 1997-11-01
951107000385 1995-11-07 CERTIFICATE OF INCORPORATION 1995-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3520647300 2020-04-29 0219 PPP 3462 Monroe Ave, PITTSFORD, NY, 14534
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15729.13
Forgiveness Paid Date 2021-03-03
5578748304 2021-01-25 0219 PPS 3462 Monroe Ave, Pittsford, NY, 14534-1204
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1204
Project Congressional District NY-25
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20394
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State