Search icon

AGENCY SPECIALISTS OF MEXICO, INC.

Company Details

Name: AGENCY SPECIALISTS OF MEXICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1992 (33 years ago)
Entity Number: 1654688
ZIP code: 13114
County: Oswego
Place of Formation: New York
Address: 5881 SCENIC AVE / PO BOX 1, MEXICO, NY, United States, 13114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGENCY SPECIALISTS OF MEXICO, INC. DOS Process Agent 5881 SCENIC AVE / PO BOX 1, MEXICO, NY, United States, 13114

Chief Executive Officer

Name Role Address
ARNOLD G. HOLLIDAY, JR. Chief Executive Officer PO BOX 844, MEXICO, NY, United States, 13114

History

Start date End date Type Value
2006-06-20 2020-07-08 Address 5881 SCENIC AVE / PO BOX 179, MEXICO, NY, 13114, USA (Type of address: Service of Process)
1998-08-06 2006-06-20 Address 5881 SCENIC AVE, PO BOX 179, MEXICO, NY, 13114, USA (Type of address: Service of Process)
1998-08-06 2006-06-20 Address 5881 SCENIC AVE, PO BOX 179, MEXICO, NY, 13114, USA (Type of address: Principal Executive Office)
1998-08-06 2006-06-20 Address PO BOX 844, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-08-06 Address 5881 SCEWIC AVE, MEXICO, NY, 13114, USA (Type of address: Principal Executive Office)
1996-07-29 1998-08-06 Address 13507 ST RTE 104, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-08-06 Address 5881 SCEWIC AVE, MEXICO, NY, 13114, USA (Type of address: Service of Process)
1993-09-21 1996-07-29 Address RR 4 BOX 17, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1993-09-21 1996-07-29 Address 5865 MAIN STREET, MEXICO, NY, 13114, USA (Type of address: Principal Executive Office)
1992-07-28 1996-07-29 Address RR #4, BOX 17, MEXICO, NY, 13114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060601 2020-07-08 BIENNIAL STATEMENT 2020-07-01
140715006205 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120801002824 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100716002593 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080715003132 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002079 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040803002046 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020628002355 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000706002367 2000-07-06 BIENNIAL STATEMENT 2000-07-01
980806002016 1998-08-06 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780847107 2020-04-11 0248 PPP 5881 scenic ave, MEXICO, NY, 13114-3481
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MEXICO, OSWEGO, NY, 13114-3481
Project Congressional District NY-24
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59200.64
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State