Search icon

RICHARD C. BEGGS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD C. BEGGS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1993 (32 years ago)
Entity Number: 1778429
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2364 RIDGE RD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2364 RIDGE RD, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
JARED T REGGS Chief Executive Officer 2364 RIDGE RD, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
1997-12-12 2009-12-10 Address 2364 RIDGE RD, PO BOX 440, RANSOMVILLE, NY, 14131, 0440, USA (Type of address: Chief Executive Officer)
1997-12-12 2009-12-10 Address 2364 RIDGE RD, PO BOX 440, RANSOMVILLE, NY, 14131, 0440, USA (Type of address: Principal Executive Office)
1995-12-27 1997-12-12 Address PO BOX 440, 2364 RIDGE ROAD, RANSOMVILLE, NY, 14131, 0440, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-12-12 Address 2364 RIDGE ROAD, RANSOMVILLE, NY, 14131, 0440, USA (Type of address: Principal Executive Office)
1995-12-27 2009-12-10 Address PO BOX 440, 2364 RIDGE ROAD, RANSOMVILLE, NY, 14131, 0440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002339 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111230002184 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091210002539 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071205002456 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060119002876 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
43200.00
Total Face Value Of Loan:
43200.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43200
Current Approval Amount:
43200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43465.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State