Search icon

TORRES LAW OFFICE, P.C.

Company Details

Name: TORRES LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247611
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: THE PARK AT ALLENS CREEK, 132 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

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
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2023 455310190 2024-05-15 TORRES LAW OFFICE, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing JASON TORRES
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2022 455310190 2023-07-31 TORRES LAW OFFICE, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JASON TORRES
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2021 455310190 2022-03-18 TORRES LAW OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing JASON TORRES
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2020 455310190 2021-03-22 TORRES LAW OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing JASON TORRES
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2019 455310190 2020-03-23 TORRES LAW OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing JASON TORRES
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2018 455310190 2019-10-13 TORRES LAW OFFICE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2017 455310190 2018-10-15 TORRES LAW OFFICE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618
TORRES LAW OFFICE, P.C. SAVINGS AND RETIREMENT PLAN 2016 455310190 2017-10-14 TORRES LAW OFFICE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5857308207
Plan sponsor’s address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
TORRES LAW OFFICE, P.C. DOS Process Agent THE PARK AT ALLENS CREEK, 132 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2012-05-18 2015-09-29 Address P.O. BOX 25762, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150929000295 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
120518000613 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8337437105 2020-04-15 0219 PPP 132 Allens Creek Road, Rochester, NY, 14618
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66472
Loan Approval Amount (current) 66472
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, 14618-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541110
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 66909.08
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State