Search icon

MICHAEL G. MONTAG INSURANCE AGENCY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL G. MONTAG INSURANCE AGENCY, INC. 401(K) PLAN 2023 223115607 2024-05-29 MICHAEL G. MONTAG INSURANCE AGENCY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853817008
Plan sponsor’s address 1745 PENFIELD RD, NEW YORK, NY, 145262139

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing RACHAEL MONTAG
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing RACHAEL MONTAG
MICHAEL G. MONTAG INSURANCE AGENCY, INC. 401(K) PLAN 2022 223115607 2023-09-21 MICHAEL G. MONTAG INSURANCE AGENCY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853817008
Plan sponsor’s address 1745 PENFIELD RD, NEW YORK, NY, 145262139

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing RACHAEL MONTAG
MICHAEL G. MONTAG INSURANCE AGENCY, INC. 401(K) PLAN 2021 223115607 2022-10-05 MICHAEL G. MONTAG INSURANCE AGENCY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853817008
Plan sponsor’s address 1745 PENFIELD RD, NEW YORK, NY, 145262139

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing RACHAEL MONTAG
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing RACHAEL MONTAG
MICHAEL G. MONTAG INSURANCE AGENCY, INC. 401(K) PLAN 2020 223115607 2021-10-06 MICHAEL G. MONTAG INSURANCE AGENCY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853817008
Plan sponsor’s address 1745 PENFIELD RD, NEW YORK, NY, 145262139

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing RACHAEL MONTAG
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing RACHAEL MONTAG
MICHAEL G. MONTAG INSURANCE AGENCY, INC. 401(K) PLAN 2019 223115607 2020-06-23 MICHAEL G. MONTAG INSURANCE AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853817008
Plan sponsor’s address 1745 PENFIELD RD, NEW YORK, NY, 145262139

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing RACHAEL MONTAG
MICHAEL G. MONTAG INSURANCE AGENCY, INC. 401K PLAN 2018 223115607 2019-07-16 MICHAEL G. MONTAG INSURANCE AGENCY, 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5852031364
Plan sponsor’s address 1745 PENFIELD RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing MICHAEL MONTAG
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing MICHAEL MONTAG

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

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, 2139, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address 1745 Penfield Road, Penfield, NY, 14526, USA (Type of address: Service of Process)
2023-03-02 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, 2139, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-02 Address 1745 PENFIELD RD, PENFIELD, NY, 14526, 2139, USA (Type of address: Service of Process)
2003-03-03 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
170130006329 2017-01-30 BIENNIAL STATEMENT 2015-03-01
130307007239 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322003216 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090310002189 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070327002877 2007-03-27 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114091358 0213600 1997-07-14 1788 PENFIELD ROAD, PENFIELD, NY, 14526
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-14
Case Closed 1997-07-14

Related Activity

Type Complaint
Activity Nr 201319076
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490717209 2020-04-15 0219 PPP 1745 Penfield Road, Penfield, NY, 14526
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146200
Loan Approval Amount (current) 146200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147173.33
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State