Search icon

ROBERT SCHACHT AGENCY, LTD.

Company Details

Name: ROBERT SCHACHT AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1973 (52 years ago)
Entity Number: 255298
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE R. SCHACHT Chief Executive Officer 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161009227
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-06 2019-03-11 Address 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-07-18 2013-03-06 Address 15 AUBURNDALE, PITTSFORD, NY, 14534, 3219, USA (Type of address: Chief Executive Officer)
1997-04-04 2001-03-16 Address 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, 2950, USA (Type of address: Principal Executive Office)
1997-04-04 2005-07-18 Address 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, 2950, USA (Type of address: Chief Executive Officer)
1997-04-04 2001-03-16 Address 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, 2950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061318 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061690 2019-03-11 BIENNIAL STATEMENT 2019-03-01
150414006225 2015-04-14 BIENNIAL STATEMENT 2015-03-01
130306007075 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329003177 2011-03-29 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
22677.00
Total Face Value Of Loan:
22677.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22677
Current Approval Amount:
22677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22868.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State