Search icon

F. L. FALVO INSURANCE AGENCY, INC.

Company Details

Name: F. L. FALVO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1988 (36 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 1307755
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1584 UNION ST, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1584 UNION ST, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
FRANK L FALVO Chief Executive Officer 1584 UNION ST, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2002-10-21 2022-07-20 Address 1584 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2002-10-21 2022-07-20 Address 1584 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-10-21 Address 1759 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2000-11-06 2002-10-21 Address 1759 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-10-21 Address 1759 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1993-02-11 2000-11-06 Address NO 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1993-02-11 2000-11-06 Address 1598 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-02-11 2000-11-06 Address 1598 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1992-11-03 1993-02-11 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1988-11-21 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220720003314 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
141231002036 2014-12-31 BIENNIAL STATEMENT 2014-11-01
121108002038 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101123002201 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081023002567 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061026003098 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041208002897 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021021002371 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001106002375 2000-11-06 BIENNIAL STATEMENT 2000-11-01
930211002357 1993-02-11 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709157101 2020-04-14 0248 PPP 740 Union Street, Schenectady, NY, 12305
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1000
Project Congressional District NY-20
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19618.07
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State