Search icon

THE BRIGGS & SIPPLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BRIGGS & SIPPLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1992 (33 years ago)
Entity Number: 1673473
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: 5013 SR 52, PO BOX 579, JEFFERSONVILLE, NY, United States, 12748
Principal Address: 5013 SR 52, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG SIPPLE DOS Process Agent 5013 SR 52, PO BOX 579, JEFFERSONVILLE, NY, United States, 12748

Chief Executive Officer

Name Role Address
GREGG A SIPPLE Chief Executive Officer 5013 SR 52, PO BOX 579, JEFFERSONVILLE, NY, United States, 12748

History

Start date End date Type Value
2024-07-14 2024-07-14 Address 5013 SR 52, PO BOX 579, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-07-14 Address 5013 SR 52, PO BOX 579, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-07-14 Address 5013 SR 52, PO BOX 579, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
2010-10-06 2018-10-02 Address 5013 STATE ROUTE 52, PO BOX 579, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
2010-10-06 2018-10-02 Address 5013 STATE ROUTE 52, PO BOX 579, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240714000129 2024-07-14 BIENNIAL STATEMENT 2024-07-14
201001060493 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006095 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006335 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006298 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
74424.00
Total Face Value Of Loan:
74424.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74424
Current Approval Amount:
74424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75567.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State