Search icon

SAFED INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161612025
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 150 ALLENS CREEK RD, STE 220, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-04-21 Address 919 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421003100 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
94839.02
Total Face Value Of Loan:
94839.02

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94839.02
Current Approval Amount:
94839.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95400.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State