Search icon

THE SAVAGE AGENCY, INC.

Company Details

Name: THE SAVAGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1961 (64 years ago)
Entity Number: 135586
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JOHN P. SAUAGE Chief Executive Officer 428 BLUEBERRY LANE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE SAVAGE AGENCY, INC. DOS Process Agent 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
1997-04-24 2013-03-08 Address 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1997-04-24 2013-03-08 Address 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1997-04-24 2001-02-23 Address 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-04-24 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Principal Executive Office)
1993-03-29 1997-04-24 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130308006415 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110210002491 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090217002840 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070312002916 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050324002640 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39930.00
Total Face Value Of Loan:
39930.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34365.00
Total Face Value Of Loan:
34365.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34365
Current Approval Amount:
34365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34701.01
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39930
Current Approval Amount:
39930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40231.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State