Search icon

CEROW AGENCY, INC.

Company Details

Name: CEROW AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1961 (63 years ago)
Entity Number: 143726
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 221 JOHN STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VZJ1PMFBBMJ7 2025-05-01 221 JOHN ST, CLAYTON, NY, 13624, 1097, USA 221 JOHN ST, CLAYTON, NY, 13624, 1097, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2024-05-01
Entity Start Date 1961-12-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISON CEROW-INGALLS
Address 221 JOHN STREET, CLAYTON, NY, 13624, USA
Government Business
Title PRIMARY POC
Name ALISON CEROW-INGALLS
Address 221 JOHN STREET, CLAYTON, NY, 13624, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ALBERT L CEROW Chief Executive Officer 221 JOHN ST, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 JOHN STREET, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
1993-12-10 2000-01-11 Address 38234 WINDWARD CLIFFS LANE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1992-12-29 1993-12-10 Address 412 MERRICK ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1961-12-28 1992-12-29 Address 516 RIVERSIDE DR., CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002487 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220003097 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211002500 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002452 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002540 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031119002264 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011212002348 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000111002733 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971126002118 1997-11-26 BIENNIAL STATEMENT 1997-12-01
931210002356 1993-12-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919427105 2020-04-11 0248 PPP 221 JOHN ST, CLAYTON, NY, 13624-1014
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88644.35
Loan Approval Amount (current) 88644.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-1014
Project Congressional District NY-24
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89287.93
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State