Search icon

ROC INSURANCE SERVICES, INC.

Company Details

Name: ROC INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4290156
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1008 VINTAGE LANE, ROCHESTER, NY, United States, 14626
Principal Address: 2000 WINTON RD S, BLDG 4- SUITE 100, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD N GROSSMANN Chief Executive Officer 2000 WINTON RD S, BLDG 4- SUITE 100, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1008 VINTAGE LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 2000 WINTON RD S, BLDG 4- SUITE 100, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-05 Address 2000 WINTON RD S, BLDG 4- SUITE 100, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2014-09-29 2020-08-04 Address 2000 WINTON RD S, BLDG 4 - SUITE 304, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2012-08-30 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-30 2024-08-05 Address 1008 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004594 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220811003399 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200804061859 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160803007620 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140929006453 2014-09-29 BIENNIAL STATEMENT 2014-08-01
120830000675 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508707106 2020-04-11 0219 PPP 2000 Winton Rd S Bldg 4, ROCHESTER, NY, 14618-3918
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49750
Loan Approval Amount (current) 49750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-3918
Project Congressional District NY-25
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50265.22
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State