Search icon

RA TERRA INSURANCE AGENCY, INC.

Company Details

Name: RA TERRA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182725
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 Chriswell Lane, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RA TERRA INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 454328594 2022-12-26 RA TERRA INSURANCE AGENCY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5857291605
Plan sponsor’s address 18 CHRISWELL LN, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-12-26
Name of individual signing ROBERT A TERRA JR
RA TERRA INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 454328594 2022-07-26 RA TERRA INSURANCE AGENCY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854278220
Plan sponsor’s address 726 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROBERT A. TERRA, JR.
RA TERRA INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 454328594 2021-07-25 RA TERRA INSURANCE AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854278220
Plan sponsor’s address 726 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing ROBERT A TERRA JR
RA TERRA INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 454328594 2020-07-24 RA TERRA INSURANCE AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854278220
Plan sponsor’s address 726 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing ROBERT A. TERRA JR
RA TERRA INSURANCE AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2018 454328594 2019-07-17 RA TERRA INSURANCE AGENCY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854278220
Plan sponsor’s address 726 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ROBERT TERRA

Chief Executive Officer

Name Role Address
ROBERT A TERRA, JR Chief Executive Officer 18 CHRISWELL LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
ROBERT A TERRA JR DOS Process Agent 18 Chriswell Lane, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 18 CHRISWELL LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 6 EDMAR CT, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2014-01-06 2023-07-13 Address 6 EDMAR CT, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2014-01-06 2023-07-13 Address 6 EDMAR CT, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2011-12-30 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-30 2014-01-06 Address C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713002819 2023-07-13 BIENNIAL STATEMENT 2021-12-01
140131000544 2014-01-31 CERTIFICATE OF AMENDMENT 2014-01-31
140106002430 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111230000824 2011-12-30 CERTIFICATE OF INCORPORATION 2011-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768377203 2020-04-16 0219 PPP 726 Titus Avenue, ROCHESTER, NY, 14617
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31314.31
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State