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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251381.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State