Search icon

FALLS INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALLS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640372
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 600 FRENCH RD STE 1, NEW HARTFORD, NY, United States, 13413
Principal Address: 7911 KELLOGG ST., CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B. TURNBULL, IV VICE PRES. Chief Executive Officer C/O TURNBULL INSURANCE, 600 FRENCH RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
FALLS INSURANCE AGENCY, INC. DOS Process Agent 600 FRENCH RD STE 1, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2012-07-20 2018-06-01 Address C/O TURNBULL INSURANCE, 600 FRENCH RD, NEW HARTFORD, NY, 13413, 0874, USA (Type of address: Chief Executive Officer)
2006-05-22 2012-07-20 Address C/O TURNBULL INSURANCE, 600 FRENCH RD PO BOX 874, NEW HARTFORD, NY, 13413, 0874, USA (Type of address: Chief Executive Officer)
2004-06-22 2006-05-22 Address 7911 KELLOGG ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2000-06-13 2020-06-01 Address 206 MAIN STREET, ORISKANY FALLS, NY, 13425, USA (Type of address: Service of Process)
2000-06-13 2004-06-22 Address 7911 KELLOGG ST., CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601060288 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006631 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006612 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006713 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120720002217 2012-07-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9590.00
Total Face Value Of Loan:
9590.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9590
Current Approval Amount:
9590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9674.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State