Search icon

STATEWIDE UNDERWRITERS AGENCY, INC.

Company Details

Name: STATEWIDE UNDERWRITERS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1991 (34 years ago)
Entity Number: 1559857
ZIP code: 12549
County: Delaware
Place of Formation: New York
Address: 104 BRACKEN RD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 8000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STATEWIDE UNDERWRITERS AGENCY, INC. DOS Process Agent 104 BRACKEN RD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
EDWARD HARPER Chief Executive Officer 104 BRACKEN RD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2013-03-08 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 1
2011-08-10 2017-07-05 Address 56 HILLCREST DR, PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
2011-08-10 2017-07-05 Address 56 HILLCREST DR, PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2011-08-10 2017-07-05 Address 56 HILLCREST DR, PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Service of Process)
2003-06-27 2011-08-10 Address 56 HILLCREST DR / PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2003-06-27 2011-08-10 Address 56 HILLCREST DR / PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Service of Process)
2003-06-27 2011-08-10 Address 56 HILLCREST DR / PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
1993-02-22 2003-06-27 Address ROUTE 30 SOUTH, PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Service of Process)
1993-02-22 2003-06-27 Address ROUTE 30 SOUTH, PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
1993-02-22 2003-06-27 Address ROUTE 30 SOUTH, PO BOX 218, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170705006685 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150707006035 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130712006425 2013-07-12 BIENNIAL STATEMENT 2013-07-01
130308000649 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08
110810003462 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090708002467 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070716002962 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050829002492 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030627002527 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010626002180 2001-06-26 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507087207 2020-04-15 0202 PPP 104 Bracken Rd, Montgomery, NY, 12549
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545800
Loan Approval Amount (current) 545800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 33
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548741.26
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State