Search icon

INSURANCE CONSULTANTS OF ROCHESTER INC.

Company Details

Name: INSURANCE CONSULTANTS OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2501012
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2700 ELMWOOD AVE, STE B, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D GORDON QUINTON Chief Executive Officer 2700 ELMWOOD AVE, STE B, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 ELMWOOD AVE, STE B, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2010-07-12 2014-06-09 Address 6605 PITTSFORD-PALMYRA RD, STE W-1, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-07-12 2014-06-09 Address 6605 PITTSFORD-PALMYRA RD, STE W-1, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-07-12 2014-06-09 Address 6605 PITTSFORD-PALMYRA RD, STE W-1, FAIRPOROT, NY, 14450, USA (Type of address: Service of Process)
2004-06-09 2010-07-12 Address 6605 PITTSFORD-PALMURA RD, STE W-1, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2004-06-09 2010-07-12 Address 6605 PITTSFORD-PALMURA RD, STE W-1, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-06-09 2010-07-12 Address 6605 PITTSFORD-PALMURA RD, STE W-1, FAIRPOROT, NY, 14450, USA (Type of address: Service of Process)
2002-06-06 2004-06-09 Address 76 FALCON TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-06-06 2004-06-09 Address 1157 FAIRPORT RD., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-04-20 2004-06-09 Address GORDON QUINTON, 1157 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2000-04-20 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200401061296 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180501006990 2018-05-01 BIENNIAL STATEMENT 2018-04-01
140609002216 2014-06-09 BIENNIAL STATEMENT 2014-04-01
100712002839 2010-07-12 BIENNIAL STATEMENT 2010-04-01
060427002909 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040609002409 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020606002057 2002-06-06 BIENNIAL STATEMENT 2002-04-01
000420000157 2000-04-20 CERTIFICATE OF INCORPORATION 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7758567004 2020-04-08 0219 PPP 2700 Elmwood Avenue, Suite B, ROCHESTER, NY, 14618-1909
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1909
Project Congressional District NY-25
Number of Employees 28
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251381.94
Forgiveness Paid Date 2020-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State