Search icon

INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC.

Company Details

Name: INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1993 (32 years ago)
Entity Number: 1722779
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3849 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R CHISHOLM Chief Executive Officer 3849 DELAWARE AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. DOS Process Agent 3849 DELAWARE AVE, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
161438047
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-16 2020-09-22 Address PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, 0401, USA (Type of address: Service of Process)
2003-12-16 2020-09-22 Address 1189 KENMORE AVE, PO BOX 4188, KENMORE, NY, 14217, 0401, USA (Type of address: Chief Executive Officer)
1995-09-06 2003-12-16 Address 1189 KENMORE AVE, PO BOX 4188, KENMORE, NY, 14217, 0401, USA (Type of address: Principal Executive Office)
1995-09-06 2003-12-16 Address PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, 0401, USA (Type of address: Chief Executive Officer)
1995-09-06 2003-12-16 Address PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, 0401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060188 2020-09-22 BIENNIAL STATEMENT 2019-04-01
120914000411 2012-09-14 ANNULMENT OF DISSOLUTION 2012-09-14
DP-1752559 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070611001358 2007-06-11 CERTIFICATE OF AMENDMENT 2007-06-11
070525002018 2007-05-25 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
34000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34347.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State