Search icon

SALVIONE INSURANCE AGENCY, INC.

Company Details

Name: SALVIONE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1005149
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 189 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078
Principal Address: 189 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

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
SALVIONE INSURANCE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2013 141669151 2014-06-11 SALVIONE INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Plan sponsor’s address 189 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing JOSEPH SALVIONE, JR.
SALVIONE INSURANCE AGENCY, INC.401(K) PROFIT SHARING PLAN 2013 141669151 2014-06-11 SALVIONE INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5187255143
Plan sponsor’s address 189 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing JOSEPH SALVIONE, JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
JOSEPH C. SALVIONE JR Chief Executive Officer 189 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2009-05-26 2013-06-04 Address 189 N MAIN ST, GLOVERSVILLE, NY, 12078, 1040, USA (Type of address: Chief Executive Officer)
1993-07-08 2009-05-26 Address 189 NORTH MAIN STREET, PO BOX 1040, GLOVERSVILLE, NY, 12078, 1040, USA (Type of address: Service of Process)
1993-01-19 2009-05-26 Address 189 N MAIN ST, P.O. BOX 1040, GLOVERSVILLE, NY, 12078, 1040, USA (Type of address: Chief Executive Officer)
1993-01-19 2009-05-26 Address 189 N MAIN ST, P.O. BOX 1040, GLOVERSVILLE, NY, 12078, 1040, USA (Type of address: Principal Executive Office)
1985-06-17 1993-07-08 Address 110-112 NORTH MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604006140 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110613002433 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090526002018 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070613002882 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050801002305 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030529002634 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010614002360 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990629002562 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970605002065 1997-06-05 BIENNIAL STATEMENT 1997-06-01
930708002148 1993-07-08 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770197004 2020-04-06 0248 PPP 189 North Main St, GLOVERSVILLE, NY, 12078-2402
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70800
Loan Approval Amount (current) 70800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-2402
Project Congressional District NY-21
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71281.05
Forgiveness Paid Date 2020-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State