Search icon

SLUITER AGENCY, INC.

Company Details

Name: SLUITER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1985 (40 years ago)
Entity Number: 1030519
ZIP code: 12455
County: Delaware
Place of Formation: New York
Principal Address: 761 MAIN ST, MARGARETVILLE, NY, United States, 12455
Address: 761 MAIN ST, PO BOX 170, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER J SLUITER Chief Executive Officer PO BOX 170, 761 MAIN ST, MARGARETVILLE, NY, United States, 12355

DOS Process Agent

Name Role Address
SLUITER AGENCY, INC. DOS Process Agent 761 MAIN ST, PO BOX 170, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2011-11-22 2015-10-28 Address 761 MAIN ST, PO BOX 170, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Service of Process)
2005-11-23 2011-11-22 Address PO BOX 170 / 761 MAIN ST, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Principal Executive Office)
2005-11-23 2011-11-22 Address PO BOX 170 / 761 MAIN ST, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Chief Executive Officer)
2005-11-23 2011-11-22 Address 761 MAIN ST, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Service of Process)
1997-10-07 2005-11-23 Address PO BOX 170, MAIN ST, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Principal Executive Office)
1997-10-07 2005-11-23 Address PO BOX 170, MAIN ST, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Chief Executive Officer)
1997-10-07 2005-11-23 Address PO BOX 170, MAIN ST, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Service of Process)
1993-10-26 1997-10-07 Address PROFESSIONAL BUILDING, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1992-10-29 1997-10-07 Address PO BOX 170,MAIN ST.,, PROFESSIONAL BUILDING, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-10-07 Address PO BOX 170,MAIN ST.,, PROFESSIONAL BUILDING, MARGARETVILLE, NY, 12455, 0170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151028006213 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131112002172 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111122002823 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091113002054 2009-11-13 BIENNIAL STATEMENT 2009-10-01
071003002947 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051123002710 2005-11-23 BIENNIAL STATEMENT 2005-10-01
040115002531 2004-01-15 BIENNIAL STATEMENT 2003-10-01
020903000375 2002-09-03 CERTIFICATE OF AMENDMENT 2002-09-03
011004002449 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991028002417 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042937001 2020-04-09 0248 PPP 761 Main Street, MARGARETVILLE, NY, 12455-8001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86242
Loan Approval Amount (current) 86242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGARETVILLE, DELAWARE, NY, 12455-8001
Project Congressional District NY-19
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86963.08
Forgiveness Paid Date 2021-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State