Search icon

CARGIAN AGENCY, INC.

Company Details

Name: CARGIAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1989 (36 years ago)
Entity Number: 1353267
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARGIAN AGENCY, INC. DOS Process Agent 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
O JOHN CARGIAN Chief Executive Officer 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2006-01-18 2021-05-04 Address 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1998-02-09 2006-01-18 Address 4583 NORTH STREET, PO BOX 517, JAMESVILLE, NY, 13078, 0517, USA (Type of address: Chief Executive Officer)
1998-02-09 2006-01-18 Address 4583 NORTH STREET, PO BOX 517, JAMESVILLE, NY, 13078, 0517, USA (Type of address: Service of Process)
1998-02-09 2006-01-18 Address O JOHN CARGIAN, 4583 NORTH STREET PO BOX 517, JAMESVILLE, NY, 13078, 0517, USA (Type of address: Principal Executive Office)
1993-11-08 1998-02-09 Address 4889 JAMESVILLE ROAD, P.O. BOX 517, JAMESVILLE, NY, 13078, 0517, USA (Type of address: Service of Process)
1993-11-08 1998-02-09 Address 4889 JAMESVILLE ROAD, P.O. BOX 517, JAMESVILLE, NY, 13078, 0517, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-11-08 Address 5941 PONY LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-02-09 Address 5941 PONY LANE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1993-01-12 1993-11-08 Address 4889 JAMESVILLE ROAD P.O.BOX, 517, JAMESVILLE, NY, 13078, 0517, USA (Type of address: Service of Process)
1989-05-16 1993-01-12 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060622 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061194 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006737 2017-05-04 BIENNIAL STATEMENT 2017-05-01
130523002311 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110516002295 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090417002180 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070517002884 2007-05-17 BIENNIAL STATEMENT 2007-05-01
060118002270 2006-01-18 BIENNIAL STATEMENT 2005-05-01
980209002102 1998-02-09 BIENNIAL STATEMENT 1997-05-01
931108002984 1993-11-08 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880078300 2021-01-23 0248 PPS 1524 W Fayette St, Syracuse, NY, 13204-2739
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21992
Loan Approval Amount (current) 21992
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2739
Project Congressional District NY-22
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 22116.12
Forgiveness Paid Date 2021-08-20
3856007104 2020-04-12 0248 PPP 1524 West Fayette St, SYRACUSE, NY, 13204-2739
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21992
Loan Approval Amount (current) 21992
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2739
Project Congressional District NY-22
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 22159.5
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State