Search icon

THOUSAND ISLANDS AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOUSAND ISLANDS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1993 (32 years ago)
Entity Number: 1782227
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: P.O. BOX 456, 853 JAMES STREET, CLAYTON, NY, United States, 13624
Principal Address: 853 JAMES ST, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 456, 853 JAMES STREET, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
BRENDAN J HIGGINS Chief Executive Officer 853 JAMES ST, PO BOX 456, CLAYTON, NY, United States, 13624

Links between entities

Type:
Headquarter of
Company Number:
undefined603291718
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10011752
State:
Alaska
Type:
Headquarter of
Company Number:
F13000001287
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-278-066
State:
Alabama
Type:
Headquarter of
Company Number:
a64b7bcd-f692-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0851843
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000797635
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1101882
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
595534
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68782244
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161520706
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-10 2023-12-10 Address 853 JAMES ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-12-10 2023-12-10 Address 853 JAMES ST, PO BOX 456, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2013-01-29 2023-12-10 Address 853 JAMES ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1993-12-24 2023-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-24 2023-12-10 Address P.O. BOX 456, 853 JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231210000178 2023-12-10 BIENNIAL STATEMENT 2023-12-01
211227001058 2021-12-27 BIENNIAL STATEMENT 2021-12-27
140131002405 2014-01-31 BIENNIAL STATEMENT 2013-12-01
130129002093 2013-01-29 BIENNIAL STATEMENT 2011-12-01
111123000752 2011-11-23 CERTIFICATE OF AMENDMENT 2011-11-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
194443.95
Total Face Value Of Loan:
194443.95

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$194,443.95
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,443.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,692.04
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $194,443.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State