Search icon

UNITED INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1372015
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 90 BRYANT WOODS SOUTH, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED INSURANCE AGENCY, INC. DOS Process Agent 90 BRYANT WOODS SOUTH, AMHERST, NY, United States, 14228

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD C GELIA Chief Executive Officer 90 BRYANT WOODS SOUTH, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161356587
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 90 BRYANT WOODS SOUTH, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-11 Address 90 BRYANT WOODS SOUTH, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 90 BRYANT WOODS SOUTH, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250711003519 2025-07-11 BIENNIAL STATEMENT 2025-07-11
230706000879 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210714002037 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190702060264 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-17833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
317500.00
Total Face Value Of Loan:
0.00
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:
317500.00
Total Face Value Of Loan:
317500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$317,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,840.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $317,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State