Search icon

BENEFIT REPRESENTATIVES OF AMERICA INC.

Company Details

Name: BENEFIT REPRESENTATIVES OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3515027
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 1577 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14615
Address: 5 Basin View Drive, ST 1, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SIRACUSE Chief Executive Officer 1577 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
BENEFIT REPRESENTATIVES OF AMERICA, INC. DOS Process Agent 5 Basin View Drive, ST 1, Pittsford, NY, United States, 14534

Agent

Name Role Address
PETER A. SIRACUSE Agent 1577 WEST RIDGE ROAD SUITE 115, ROCHESTER, NY, 15615

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-06-14 Address 1577 WEST RIDGE RD, ST 1, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2015-05-13 2021-05-05 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2011-05-13 2023-06-14 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2011-05-13 2015-05-13 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2011-05-13 2015-05-13 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2009-04-21 2011-05-13 Address 1577 RIDGE ROAD WES, SUITE 114, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2009-04-21 2011-05-13 Address 1577 RIDGE ROAD WEST, SUITE 114, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2009-04-21 2011-05-13 Address 1577 RIDGE ROAD WEST, SUITE 114, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2007-05-09 2023-06-14 Address 1577 WEST RIDGE ROAD SUITE 115, ROCHESTER, NY, 15615, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230614004401 2023-06-14 BIENNIAL STATEMENT 2023-05-01
210505060165 2021-05-05 BIENNIAL STATEMENT 2021-05-01
170502006228 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150513006019 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130508006342 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110513002277 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090421002751 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070821000276 2007-08-21 CERTIFICATE OF AMENDMENT 2007-08-21
070509000811 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760758403 2021-02-02 0219 PPS 1577 W Ridge Rd, Rochester, NY, 14615-2520
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168972
Loan Approval Amount (current) 168972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-2520
Project Congressional District NY-25
Number of Employees 12
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142952.95
Forgiveness Paid Date 2022-03-10
7034737001 2020-04-07 0219 PPP 1577 RIDGE RD W, ROCHESTER, NY, 14615-2520
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168970
Loan Approval Amount (current) 168970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2520
Project Congressional District NY-25
Number of Employees 12
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143751.4
Forgiveness Paid Date 2021-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State