Search icon

LIVINGSTON INSURANCE AGENCY, INC.

Company Details

Name: LIVINGSTON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1992 (33 years ago)
Entity Number: 1619089
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 4638 GENESEE ST, PO BOX 187, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4638 GENESEE ST, PO BOX 187, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
JAN S ROGERS, CPCU, AU Chief Executive Officer 4638 GENESEE ST, PO BOX 187, GENESEO, NY, United States, 14454

Form 5500 Series

Employer Identification Number (EIN):
161412700
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-17 2008-03-04 Address 4806 LAKEVILLE RD, PO BOX 187, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-03-04 Address 4806 LAKEVILLE RD, PO BOX 187, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
2006-04-17 2008-03-04 Address 4806 LAKEVILLE RD, PO BOX 187, GENESEO, NY, 14454, USA (Type of address: Service of Process)
1993-07-12 2006-04-17 Address 800 LINDEN AVENUE, P.O. BOX 23808, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
1993-07-12 2006-04-17 Address 800 LINDEN AVENUE, P.O. BOX 23808, ROCHESTER, NY, 14692, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200305060253 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302007270 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006102 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006944 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002543 2012-04-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
71505.00
Total Face Value Of Loan:
71505.00
Date:
2009-04-17
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:
-3535.00
Total Face Value Of Loan:
308465.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71505
Current Approval Amount:
71505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72033.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State