Search icon

THE GREGORY L. SCHAFFER INSURANCE AGENCY, INC.

Company Details

Name: THE GREGORY L. SCHAFFER INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2006 (18 years ago)
Entity Number: 3439805
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 3205 Mount Read Blvd., Rochester, NY, United States, 14616
Principal Address: 3205 MOUNT READ BLVD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY L. SCHAFFER DOS Process Agent 3205 Mount Read Blvd., Rochester, NY, United States, 14616

Chief Executive Officer

Name Role Address
GREGORY L. SCHAFFER Chief Executive Officer 3205 MOUNT READ BLVD., ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2021-06-16 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2012-11-21 2024-02-13 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2008-11-18 2012-11-21 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 15616, USA (Type of address: Chief Executive Officer)
2008-11-18 2012-11-21 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 15616, USA (Type of address: Principal Executive Office)
2006-11-20 2021-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-20 2024-02-13 Address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001682 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210616000179 2021-06-16 CERTIFICATE OF AMENDMENT 2021-06-16
121121006023 2012-11-21 BIENNIAL STATEMENT 2012-11-01
110105002630 2011-01-05 BIENNIAL STATEMENT 2010-11-01
081118002496 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061120000312 2006-11-20 CERTIFICATE OF INCORPORATION 2006-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252857101 2020-04-10 0219 PPP 3205 Mount Read Boulevard, ROCHESTER, NY, 14616-4341
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-4341
Project Congressional District NY-25
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32913.52
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State