Search icon

POTSDAM AGENCY, INC.

Company Details

Name: POTSDAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1992 (33 years ago)
Entity Number: 1625366
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: NO. 3 PLEASANT STREET, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J LEMIEUX Chief Executive Officer 10 PLEASANT STREET, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO. 3 PLEASANT STREET, POTSDAM, NY, United States, 13676

Filings

Filing Number Date Filed Type Effective Date
960418002305 1996-04-18 BIENNIAL STATEMENT 1996-04-01
930818002032 1993-08-18 BIENNIAL STATEMENT 1993-04-01
920401000272 1992-04-01 CERTIFICATE OF INCORPORATION 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223747209 2020-04-28 0248 PPP 70 Market St., PO Box 967, POTSDAM, NY, 13676
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27187
Loan Approval Amount (current) 27187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27400.03
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State