Search icon

THE GUION AGENCY, INC.

Company Details

Name: THE GUION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1964 (61 years ago)
Entity Number: 173546
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 23 TOMPKINS AVE, Pleasantville, NY, United States, 10570
Principal Address: 23 Tompkins Ave, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE GUION AGENCY INC DOS Process Agent 23 TOMPKINS AVE, Pleasantville, NY, United States, 10570

Chief Executive Officer

Name Role Address
ROGER R GAGNE Chief Executive Officer 23 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2024-02-01 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-02-01 2024-02-01 Address 23 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2000-02-28 2024-02-01 Address 23 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2000-02-28 2024-02-01 Address 23 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-03-11 2000-02-28 Address 23 TOMPKINS AVENUE, PO BOX 263, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-03-11 2000-02-28 Address 23 TOMPKINS AVENUE, PO BOX 263, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-03-11 2000-02-28 Address 23 TOMPKINS AVENUE, PO BOX 263, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1984-01-04 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1964-02-05 1993-03-11 Address 13 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039996 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220216003118 2022-02-16 BIENNIAL STATEMENT 2022-02-16
210826001283 2021-08-26 BIENNIAL STATEMENT 2021-08-26
140404002546 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120307002371 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100311002455 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080229002283 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060310002190 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040129002606 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020204002174 2002-02-04 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018327002 2020-04-06 0202 PPP 23 TOMPKINS AVE, PLEASANTVILLE, NY, 10570-3006
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103600
Loan Approval Amount (current) 103600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-3006
Project Congressional District NY-17
Number of Employees 6
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104175.26
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State