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 2001-02-23 Address 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1997-04-24 2013-03-08 Address 835 W GENESEE, SYRACUSE, NY, 13204, 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)
1993-03-29 1997-04-24 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Service of Process)
1993-03-29 1997-04-24 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Principal Executive Office)
1986-09-29 2001-05-14 Name C. A. DOMINICK AGENCY, LTD.
1978-05-01 1986-09-29 Name CARGIAN-DOMINICK AGENCY, INC.
1973-07-09 1978-05-01 Name CARGIAN AGENCY, INC.
1961-02-17 1993-03-29 Address EAST SENECA TURNPIKE, JAMESVILLE, NY, USA (Type of address: Service of Process)

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
030131002491 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010514000095 2001-05-14 CERTIFICATE OF AMENDMENT 2001-05-14
010223002001 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990224002184 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970424002593 1997-04-24 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144387206 2020-04-27 0248 PPP 2700 BELLEVUE AVE, SYRACUSE, NY, 13219-3238
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34365
Loan Approval Amount (current) 34365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-3238
Project Congressional District NY-22
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34701.01
Forgiveness Paid Date 2021-04-22
4648978403 2021-02-06 0248 PPS 2700 Bellevue Ave, Syracuse, NY, 13219-3238
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39930
Loan Approval Amount (current) 39930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-3238
Project Congressional District NY-22
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40231.69
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State