Search icon

THE HODGSON AGENCY, INC.

Company Details

Name: THE HODGSON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1988 (37 years ago)
Entity Number: 1294396
ZIP code: 14110
County: Erie
Place of Formation: New York
Address: PO BOX 199, 7336 BOSTON STATE ROAD, NORTH BOSTON, NY, United States, 14110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 199, 7336 BOSTON STATE ROAD, NORTH BOSTON, NY, United States, 14110

Chief Executive Officer

Name Role Address
BRANT W HODGSON Chief Executive Officer 7336 BOSTON STATE ROAD, PO BOX 199, NORTH BOSTON, NY, United States, 14110

History

Start date End date Type Value
2008-08-21 2010-09-13 Address 7336 BOSTON STATE ROAD, PO BOX 199, N BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-09-13 Address PO BOX 199, 7336 BOSTON STATE RD, N BOSTON, NY, 14110, USA (Type of address: Principal Executive Office)
2007-10-26 2010-09-13 Address PO BOX 199, 7336 BOSTON STATE ROAD, NORTH BOSTON, NY, 14110, USA (Type of address: Service of Process)
2006-08-31 2008-08-21 Address 735 BOSTON STATE RD, PO BOX 199, N BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2004-12-23 2006-08-31 Address 735 BOSTON STATE RD, PO BOX 199, N BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2004-12-23 2008-08-21 Address PO BOX 199, 7350 BOSTON STATE RD, N BOSTON, NY, 14110, USA (Type of address: Principal Executive Office)
2004-12-23 2007-10-26 Address PO BOX 199, 7350 BOSTON STATE RD, N BOSTON, NY, 14110, USA (Type of address: Service of Process)
2002-08-27 2004-12-23 Address 7350 BOSTON STATE RD, PO BOX 199, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
1996-09-13 2004-12-23 Address 345 CHARLOTTE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-04-29 2002-08-27 Address 345 CHARLOTTE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181010006012 2018-10-10 BIENNIAL STATEMENT 2018-09-01
160901006133 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006135 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121029006175 2012-10-29 BIENNIAL STATEMENT 2012-09-01
100913002383 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080821002558 2008-08-21 BIENNIAL STATEMENT 2008-09-01
071026000369 2007-10-26 CERTIFICATE OF CHANGE 2007-10-26
060831002011 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041223002221 2004-12-23 BIENNIAL STATEMENT 2004-09-01
020827002727 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998207310 2020-05-01 0296 PPP 7336 BOSTON STATE RD, HAMBURG, NY, 14075-6973
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28975
Loan Approval Amount (current) 28975
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 Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-6973
Project Congressional District NY-23
Number of Employees 3
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 29176.63
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State