Search icon

SAGE, RUTTY & CO., INC.

Company Details

Name: SAGE, RUTTY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1936 (88 years ago)
Entity Number: 60932
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TREVOR W. HOLLY Chief Executive Officer 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
SAGE, RUTTY & CO., INC. DOS Process Agent 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, United States, 14623

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000086172
Phone:
585.512.2309

Latest Filings

Form type:
X-17A-5
File number:
008-00533
Filing date:
2025-03-17
File:
Form type:
X-17A-5
File number:
008-00533
Filing date:
2024-03-20
File:
Form type:
X-17A-5
File number:
008-00533
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-00533
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-00533
Filing date:
2021-03-02
File:

Form 5500 Series

Employer Identification Number (EIN):
160620690
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-11-29 2024-11-29 Address 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-12-02 Address 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-12-02 Address 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000562 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241129000130 2024-11-29 BIENNIAL STATEMENT 2024-11-29
201230060277 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181221006453 2018-12-21 BIENNIAL STATEMENT 2018-12-01
180509000717 2018-05-09 CERTIFICATE OF CHANGE 2018-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1187972.00
Total Face Value Of Loan:
1187972.00

Trademarks Section

Serial Number:
86004068
Mark:
CREATING AND PRESERVING WEALTH FOR GENERATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-07-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CREATING AND PRESERVING WEALTH FOR GENERATIONS

Goods And Services

For:
Financial information and advisory services; Financial planning for retirement
First Use:
1970-01-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1187972
Current Approval Amount:
1187972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1194774.36

Court Cases

Court Case Summary

Filing Date:
1990-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
VANNEST, DEAN G.
Party Role:
Plaintiff
Party Name:
SAGE, RUTTY & CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State