Search icon

THE BONOMO INSURANCE AGENCY, INC.

Company Details

Name: THE BONOMO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736459
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4541 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4541 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
THOMAS M BONOMO Chief Executive Officer 8 ROSE LN, CLINTON, NY, United States, 13323

History

Start date End date Type Value
1999-08-25 2007-06-07 Address 1214 SHERMAN DR, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1999-08-25 2007-06-07 Address 4560 MIDDLESETTLEMENT RD, NEW HARTFORD, NY, 13413, 4934, USA (Type of address: Principal Executive Office)
1999-08-25 2007-06-07 Address 4560 MIDDLESETTLEMENT RD, NEW HARTFORD, NY, 13413, 4934, USA (Type of address: Service of Process)
1993-06-22 1999-08-25 Address 6 TRACY STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061082 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170803007001 2017-08-03 BIENNIAL STATEMENT 2017-06-01
130607006171 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110715002589 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090611002287 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070607002418 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050823002279 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030515002551 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010731002380 2001-07-31 BIENNIAL STATEMENT 2001-06-01
990825002636 1999-08-25 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9341777110 2020-04-15 0248 PPP 4541 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38817.5
Loan Approval Amount (current) 38817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39172.71
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State