Search icon

SAFED INSURANCE AGENCY, INC.

Company Details

Name: SAFED INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659576
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 919 CULVER ROAD, ROCHESTER, NY, United States, 14609
Address: 150 allens creek road, suite 220, 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
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2023 161612025 2024-10-10 SAFED INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 150 ALLENS CREEK RD, SUITE 220, ROCHESTER, NY, 14618
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2022 161612025 2023-10-13 SAFED INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 150 ALLENS CREEK RD, SUITE 220, ROCHESTER, NY, 14618
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2021 161612025 2022-10-10 SAFED INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 150 ALLENS CREEK RD, SUITE 220, ROCHESTER, NY, 14618
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2020 161612025 2021-10-14 SAFED INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2019 161612025 2020-10-15 SAFED INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2018 161612025 2019-10-14 SAFED INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2017 161612025 2018-10-15 SAFED INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing NICOLE BOYEA
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2016 161612025 2017-10-14 SAFED INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2015 161612025 2017-10-14 SAFED INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141
SAFED INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2015 161612025 2016-10-17 SAFED INSURANCE AGENCY, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 5854829980
Plan sponsor’s address 919 CULVER ROAD, ROCHESTER, NY, 146097141

Chief Executive Officer

Name Role Address
MICHAEL ZWAS Chief Executive Officer 919 CULVER ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
SAFED INSURANCE AGENCY, INC. DOS Process Agent 150 allens creek road, suite 220, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2022-04-11 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2023-05-17 Address 150 allens creek road, suite 220, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2022-04-11 2023-05-17 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2018-01-09 2022-04-11 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2018-01-09 2022-04-11 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2012-08-22 2018-01-09 Address 919 CULVER ROAD, ROCHESTER, NY, 14689, USA (Type of address: Principal Executive Office)
2012-08-22 2018-01-09 Address 919 CULVER ROAD, ROCHESTER, NY, 14689, USA (Type of address: Chief Executive Officer)
2012-08-22 2018-01-09 Address 919 CULVER ROAD, ROCHESTER, NY, 14689, USA (Type of address: Service of Process)
2001-07-12 2012-08-22 Address 708 N. WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001501 2023-05-17 BIENNIAL STATEMENT 2021-07-01
220411002447 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
190708060095 2019-07-08 BIENNIAL STATEMENT 2019-07-01
180109006383 2018-01-09 BIENNIAL STATEMENT 2017-07-01
130717002469 2013-07-17 BIENNIAL STATEMENT 2013-07-01
120822002162 2012-08-22 BIENNIAL STATEMENT 2011-07-01
010712000220 2001-07-12 CERTIFICATE OF INCORPORATION 2001-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629357306 2020-04-29 0219 PPP 919 Culver Rd., ROCHESTER, NY, 14609-7141
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94839.02
Loan Approval Amount (current) 94839.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7141
Project Congressional District NY-25
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95400.15
Forgiveness Paid Date 2020-12-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State