Search icon

INVEX INVESTIGATION AGENCY, INC.

Company Details

Name: INVEX INVESTIGATION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (27 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVEX INVESTIGATION AGENCY INC. 401(K) PLAN 2023 161543343 2024-10-09 INVEX INVESTIGATION AGENCY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5857660902
Plan sponsor’s address 95 ALLENS CREEK RD STE 2, BLDG 2 - SUITE 8, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
INVEX INVESTIGATION AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161543343 2023-04-28 INVEX INVESTIGATION AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5854613210
Plan sponsor’s address 95 ALLENS CREEK RD STE 8, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing EDWARD ROJAS
INVEX INVESTIGATION AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161543343 2022-06-30 INVEX INVESTIGATION AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5854613210
Plan sponsor’s address 95 ALLENS CREEK RD STE 8, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
INVEX INVESTIGATION AGENCY, INC. 401K SAVINGS PLAN 2020 161543343 2021-10-11 INVEX INVESTIGATION AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 5854613210
Plan sponsor’s address 95 ALLENS CREEK RD BLDG. 2 SUITE 8, ROCHESTER, NY, 14618
INVEX INVESTIGATION AGENCY, INC. 401K SAVINGS PLAN 2019 161543343 2020-10-06 INVEX INVESTIGATION AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 5854613210
Plan sponsor’s address 95 ALLENS CREEK RD BLDG. 2 SUITE 8, ROCHESTER, NY, 14618
INVEX INVESTIGATION AGENCY, INC. 401K SAVINGS PLAN 2018 161543343 2019-07-29 INVEX INVESTIGATION AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 5854613210
Plan sponsor’s address 95 ALLENS CREEK RD BLDG. 2 SUITE 8, ROCHESTER, NY, 14618

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

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
980116000397 1998-01-16 CERTIFICATE OF INCORPORATION 1998-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175937401 2020-05-04 0219 PPP 95 ALLENS CREEK RD, ROCHESTER, NY, 14618
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107195
Loan Approval Amount (current) 107195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7285.49
Forgiveness Paid Date 2021-08-11
9887498510 2021-03-12 0219 PPS 95 Allens Creek Rd Ste 8 Bldg 2 -, Rochester, NY, 14618-3252
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) 107195
Loan Approval Amount (current) 107195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3252
Project Congressional District NY-25
Number of Employees 5
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107714.42
Forgiveness Paid Date 2021-09-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State