Search icon

THE KEVILLE INSURANCE AGENCY, INC.

Company Details

Name: THE KEVILLE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247421
ZIP code: 12188
County: Rensselaer
Place of Formation: New York
Principal Address: 42 COOKS CT, WATERFORD, NY, United States, 12188
Address: 42 COOKS CT., WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEMARY KEVILLE DOS Process Agent 42 COOKS CT., WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
ROSEMARY KEVILLE Chief Executive Officer 42 COOKS CT, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2012-08-06 2018-03-13 Address 42 COOKS CT, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2008-03-12 2012-08-06 Address 12 METRO PARK RD, STE 208, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office)
2008-03-12 2012-08-06 Address 12 METRO PARK RD, STE 208, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2008-03-12 2012-08-06 Address 12 METRO PARK RD, STE 207, COLONIE, NY, 12205, USA (Type of address: Service of Process)
2006-03-27 2008-03-12 Address 24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-07-14 2008-03-12 Address 329 RICHARD RD, YARDLEY, PA, 19067, USA (Type of address: Principal Executive Office)
2004-07-14 2008-03-12 Address 24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-07-14 2006-03-27 Address 24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1998-03-11 2004-07-14 Address 15 BIRCH LANE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1998-03-11 2004-07-14 Address 15 BIRCH LANE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060064 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180313006028 2018-03-13 BIENNIAL STATEMENT 2018-03-01
140310006757 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120806002074 2012-08-06 BIENNIAL STATEMENT 2012-03-01
100329002748 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312002738 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327002868 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040714002299 2004-07-14 BIENNIAL STATEMENT 2004-03-01
020308002462 2002-03-08 BIENNIAL STATEMENT 2002-03-01
980311002657 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6297517710 2020-05-01 0248 PPP 42 COOKS CT, WATERFORD, NY, 12188-1166
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23777
Loan Approval Amount (current) 23777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WATERFORD, SARATOGA, NY, 12188-1166
Project Congressional District NY-20
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23984.8
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State