Search icon

INVEX INVESTIGATION AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INVEX INVESTIGATION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (28 years ago)
Entity Number: 2218788
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 95 ALLENS CREEK RD, BLDG 2, STE 18, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ALLENS CREEK RD, BLDG 2, STE 18, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
AMY E TAUSCH Chief Executive Officer 95 ALLENS CREEK RD, BLDG 2, STE 18, ROCHESTER, NY, United States, 14618

Unique Entity ID

CAGE Code:
5AL33
UEI Expiration Date:
2020-10-23

Business Information

Activation Date:
2019-11-12
Initial Registration Date:
2009-01-15

Form 5500 Series

Employer Identification Number (EIN):
161543343
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-09 2013-07-22 Address 1171 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2000-02-09 2013-07-22 Address 1171 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2000-02-09 2013-07-22 Address 1171 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1998-01-16 2000-02-09 Address 130 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002268 2014-02-06 BIENNIAL STATEMENT 2014-01-01
130722002030 2013-07-22 BIENNIAL STATEMENT 2012-01-01
040213002133 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020222002694 2002-02-22 BIENNIAL STATEMENT 2002-01-01
000209002804 2000-02-09 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-03-12
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:
107195.00
Total Face Value Of Loan:
107195.00
Date:
2020-05-04
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:
107195.00
Total Face Value Of Loan:
107195.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$107,195
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,285.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,819
Utilities: $975
Mortgage Interest: $0
Rent: $2,800
Refinance EIDL: $0
Healthcare: $5601
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$107,195
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,714.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,193

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State