Search icon

JORSEK, INC.

Company Details

Name: JORSEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2019 (6 years ago)
Entity Number: 5609777
ZIP code: 14610
County: Monroe
Place of Formation: Delaware
Address: 130 N Winton Road, #10250, ROCHESTER, NY, United States, 14610
Principal Address: 130 N Winton Road, #10250, Rochester, NY, United States, 14610

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORSEK 401(K) PLAN 2023 842798338 2024-04-25 JORSEK, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5855128132
Plan sponsor’s address PO BOX 10250, 130 N WINTON RD BOX 10250, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing PATRICK BOSEK
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing PATRICK BOSEK
JORSEK 401(K) PLAN 2022 842798338 2023-05-23 JORSEK, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5855128132
Plan sponsor’s address PO BOX 10250, 130 N WINTON RD BOX 10250, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing JACLYN AGUSTA
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing JACLYN AGUSTA
JORSEK 401(K) PLAN 2021 842798338 2022-04-28 JORSEK, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5855128132
Plan sponsor’s address 320 GOODMAN STREET, SUITE 104, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing JACLYN AGUSTA
Role Employer/plan sponsor
Date 2022-04-28
Name of individual signing JACLYN AGUSTA

DOS Process Agent

Name Role Address
JORSEK, INC. DOS Process Agent 130 N Winton Road, #10250, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
PATRICK BOSEK Chief Executive Officer 272 E. MAIN STREET, APT. 1001, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
220721000986 2022-07-21 BIENNIAL STATEMENT 2021-08-01
190823000489 2019-08-23 APPLICATION OF AUTHORITY 2019-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538977205 2020-04-27 0219 PPP 302 N. Goodman Street, Suite 104, ROCHESTER, NY, 14607-1129
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401900
Loan Approval Amount (current) 401900
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14607-1129
Project Congressional District NY-25
Number of Employees 26
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404099.29
Forgiveness Paid Date 2020-11-12

Date of last update: 06 Mar 2025

Sources: New York Secretary of State