Search icon

K.S. ROTH INSURANCE AGENCY, INC.

Company Details

Name: K.S. ROTH INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (22 years ago)
Entity Number: 2842880
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5880 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN S. ROTH Chief Executive Officer 5880 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
K.S. ROTH INSURANCE AGENCY, INC. DOS Process Agent 5880 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2011-01-28 2016-12-05 Address 5983 S TRANSIT ROAD, SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-01-28 2016-12-05 Address 5983 S TRANSIT ROAD, SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2011-01-28 2016-12-05 Address 5983 S TRANSIT ROAD, SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-12-08 2011-01-28 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-12-08 2011-01-28 Address 5983 S TRANSIT ROAD / SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-12-08 2011-01-28 Address 5983 S TRANSIT ROAD / SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-01-11 2006-12-08 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-01-11 2006-12-08 Address 122 WEST AVE / SUITE 250, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-12-06 2006-12-08 Address 122 WEST AVENUE, STE. 250, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060287 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181205006465 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006272 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121211007454 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110128002865 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081201002040 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061208002520 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050111002645 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021206000458 2002-12-06 CERTIFICATE OF INCORPORATION 2002-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215067103 2020-04-15 0296 PPP 5880 S Transit Rd, LOCKPORT, NY, 14094
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105200
Loan Approval Amount (current) 105200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106332.7
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State