Search icon

MICHAEL G. MONTAG INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL G. MONTAG INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1991 (34 years ago)
Entity Number: 1519434
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1745 Penfield Road, Penfield, NY, United States, 14526
Principal Address: 1745 PENFIELD RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL G. MONTAG INSURANCE AGENCY, INC. DOS Process Agent 1745 Penfield Road, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
MICHAEL G. MONTAG Chief Executive Officer 1745 PENFIELD RD, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
223115607
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, 2139, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, 2139, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, 2139, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304002095 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230302000095 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302061762 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060139 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006047 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
146200.00
Total Face Value Of Loan:
146200.00
Date:
2017-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-296000.00
Total Face Value Of Loan:
0.00
Date:
2017-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-14
Type:
Complaint
Address:
1788 PENFIELD ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146200
Current Approval Amount:
146200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147173.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State