Search icon

BETH ROGERS AGENCY INC.

Company Details

Name: BETH ROGERS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 4000357
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 4072 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 4072 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH ROGERS AGENCY INC. DOS Process Agent 4072 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
BETH ROGERS Chief Executive Officer 4072 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2014-07-03 2020-10-23 Address 4072 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-09-14 2014-09-16 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-09-14 2014-09-16 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2010-09-27 2014-07-03 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023060329 2020-10-23 BIENNIAL STATEMENT 2020-09-01
180904009174 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007109 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006444 2014-09-16 BIENNIAL STATEMENT 2014-09-01
140703000576 2014-07-03 CERTIFICATE OF CHANGE 2014-07-03
120914002078 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100927000756 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264337304 2020-05-01 0219 PPP 4072 W Henrietta Rd, Rochester, NY, 14623-5222
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26415
Loan Approval Amount (current) 26415
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, 14623-5222
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 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26644.66
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State