Search icon

REGENT FINANCIAL GROUP, LLC

Company Details

Name: REGENT FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149730
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1080 PITTSFORD-VICTOR RD, STE 301, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGENT FINANCIAL LLC 401K PLAN 2022 161527731 2023-07-03 REGENT FINANCIAL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 777 CANAL VIEW BLVD., SUITE 800, ROCHESTER, NY, 14623
REGENT FINANCIAL LLC 401K PLAN 2021 161527731 2022-04-14 REGENT FINANCIAL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 777 CANAL VIEW BLVD., SUITE 800, ROCHESTER, NY, 14623
REGENT FINANCIAL LLC 401K PLAN 2020 161527731 2021-09-27 REGENT FINANCIAL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2019 161527731 2020-09-28 REGENT FINANCIAL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2018 161527731 2019-07-02 REGENT FINANCIAL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2017 161527731 2018-07-27 REGENT FINANCIAL GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2016 161527731 2017-07-24 REGENT FINANCIAL GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2015 161527731 2016-06-22 REGENT FINANCIAL GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2014 161527731 2015-07-15 REGENT FINANCIAL GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534
REGENT FINANCIAL LLC 401K PLAN 2013 161527731 2014-09-16 REGENT FINANCIAL GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855866800
Plan sponsor’s address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1080 PITTSFORD-VICTOR RD, STE 301, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-11-20 2009-07-22 Address 400 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1999-06-09 2002-11-20 Address EXECUTIVE SQUARE BUILDING #2, 95 ALLENS CREEK RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1997-06-04 1999-06-09 Address SUITE 1215, MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611006330 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110615002030 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090722002780 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070613002504 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050602002155 2005-06-02 BIENNIAL STATEMENT 2005-06-01
030516002242 2003-05-16 BIENNIAL STATEMENT 2003-06-01
021120000902 2002-11-20 CERTIFICATE OF CHANGE 2002-11-20
010605002265 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990609002166 1999-06-09 BIENNIAL STATEMENT 1999-06-01
970812000329 1997-08-12 AFFIDAVIT OF PUBLICATION 1997-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282507200 2020-04-15 0219 PPP 1080 Pittsford Victor Rd. STE 301, Pittsford, NY, 14534
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23844.41
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State