Search icon

THE MOORE INSURANCE AGENCY, INC.

Company Details

Name: THE MOORE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808615
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 15 25TH STREET, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP J MOORE DOS Process Agent 15 25TH STREET, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
PHILIP J MOORE Chief Executive Officer 15 25TH STREET, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 15 25TH STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-28 2023-12-27 Address 15 25TH STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2006-01-05 2023-12-27 Address 15 25TH STREET, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2000-04-14 2006-04-28 Address 21 EVERETT RD EXT, ALBANY, NY, 12205, 1437, USA (Type of address: Chief Executive Officer)
2000-04-14 2006-01-05 Address 21 EVERETT RD EXT, ALBANY, NY, 12205, 1437, USA (Type of address: Service of Process)
2000-04-14 2006-04-28 Address 21 EVERETT RD EXT, ALBANY, NY, 12205, 1437, USA (Type of address: Principal Executive Office)
1996-06-04 2000-04-14 Address 90 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1996-06-04 2000-04-14 Address 90 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1996-06-04 2000-04-14 Address 90 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000867 2023-12-27 BIENNIAL STATEMENT 2023-12-27
160413006136 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140417006262 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120601002969 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100507002865 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507002670 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060428002846 2006-04-28 BIENNIAL STATEMENT 2006-04-01
060105000125 2006-01-05 CERTIFICATE OF CHANGE 2006-01-05
040426002221 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020430002809 2002-04-30 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621977206 2020-04-27 0248 PPP 15 25th Street, Watervliet, NY, 12189
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118135
Loan Approval Amount (current) 118135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118779.08
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State