Search icon

ADVENTIVE, INC.

Company Details

Name: ADVENTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3890874
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 220 KENNETH DRIVE, ROCHESTER, NY, United States, 14623

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVENTIVE 401(K) PLAN 2023 271502723 2024-05-07 ADVENTIVE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 6468936010
Plan sponsor’s address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
ADVENTIVE 401(K) PLAN 2022 271502723 2023-05-26 ADVENTIVE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 6468936010
Plan sponsor’s address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
ADVENTIVE 401(K) PLAN 2021 271502723 2022-06-02 ADVENTIVE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5856726900
Plan sponsor’s address 140 ALLENS CREEK ROAD, SUITE 220, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
ADVENTIVE 401(K) PLAN 2020 271502723 2021-05-11 ADVENTIVE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Plan sponsor’s address 140 ALLENS CREEK RD, SUITE 220, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO
ADVENTIVE 401(K) PLAN 2019 271502723 2020-06-03 ADVENTIVE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Plan sponsor’s address 140 ALLENS CREEK RD, SUITE 220, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing CAROL HO
ADVENTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 271502723 2019-05-22 ADVENTIVE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5856726900
Plan sponsor’s address 140 ALLENS CREEK RD STE 220, ROCHESTER, NY, 146183307

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing JEFFREY LAMBERT
ADVENTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 271502723 2018-03-28 ADVENTIVE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5856726900
Plan sponsor’s address 140 ALLENS CREEK RD STE 220, ROCHESTER, NY, 146183307

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing JEFFREY
ADVENTIVE INC 401 K PROFIT SHARING PLAN TRUST 2016 271502723 2017-06-22 ADVENTIVE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5856726900
Plan sponsor’s address 140 ALLENS CREEK RD STE 2, ROCHESTER, NY, 146183307

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JEFFREY LAMBERT
ADVENTIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 271502723 2016-06-21 ADVENTIVE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5856726900
Plan sponsor’s address 72 CASCADE DRIVE, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JEFFREY LAMBERT
ADVENTIVE INC 401 K PROFIT SHARING PLAN TRUST 2014 271502723 2015-05-07 ADVENTIVE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5856726900
Plan sponsor’s address 72 CASCADE DRIVE, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing JEFFREY LAMBERT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 KENNETH DRIVE, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
091221000164 2009-12-21 APPLICATION OF AUTHORITY 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444028606 2021-03-15 0219 PPS 140 Allens Creek Rd Ste 220, Rochester, NY, 14618-3307
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140242
Loan Approval Amount (current) 140242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3307
Project Congressional District NY-25
Number of Employees 9
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141081.89
Forgiveness Paid Date 2021-10-25
4466637801 2020-05-28 0219 PPP 140 Allens Creek Rd Ste 220, ROCHESTER, NY, 14618-3302
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152420
Loan Approval Amount (current) 152420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3302
Project Congressional District NY-25
Number of Employees 9
NAICS code 517311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153519.54
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State