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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURANCE ASSOCIATES MARKETPLACE 401(K) PLAN 2023 161438047 2024-10-01 INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 7168756944
Plan sponsor’s address 3849 DELAWARE AVENUE, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CARL CHISHOLM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing CARL CHISHOLM
Valid signature Filed with authorized/valid electronic signature
INSURANCE ASSOCIATES MARKETPLACE 401(K) PLAN 2022 161438047 2023-07-12 INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 7168756944
Plan sponsor’s address 3849 DELAWARE AVENUE, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CARL CHISHOLM
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing CARL CHISHOLM
INSURANCE ASSOCIATES MARKETPLACE 401(K) PLAN 2021 161438047 2022-10-03 INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 7168756944
Plan sponsor’s address 3849 DELAWARE AVENUE, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing CARL CHISHOLM
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing CARL CHISHOLM
INSURANCE ASSOCIATES MARKETPLACE 401(K) PLAN 2020 161438047 2021-10-13 INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 7168756944
Plan sponsor’s address 3849 DELAWARE AVENUE, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CARL CHISHOLM
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing CARL CHISHOLM

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

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)
1994-03-31 2007-06-11 Name KLEINER, CHISHOLM & ASSOCIATES, INC.
1993-04-30 1995-09-06 Address 1189 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1993-04-30 1994-03-31 Name KLEINER GENERAL AGENCY, INC.

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
031216002240 2003-12-16 BIENNIAL STATEMENT 2003-04-01
020905000476 2002-09-05 ANNULMENT OF DISSOLUTION 2002-09-05
010531002040 2001-05-31 BIENNIAL STATEMENT 2001-04-01
DP-1521938 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990524002464 1999-05-24 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596397108 2020-04-11 0296 PPP 3849 Delaware Ave, Kenmore, NY, 14217-1038
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-1038
Project Congressional District NY-26
Number of Employees 5
NAICS code 525110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34347.45
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State