Search icon

THE DREW AGENCY CORP.

Company Details

Name: THE DREW AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1964 (60 years ago)
Entity Number: 181023
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 235, 35 MAPLE ST, NORWOOD, NY, United States, 13668
Principal Address: 35 MAPLE ST, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DREW AGENCY CORP DOS Process Agent PO BOX 235, 35 MAPLE ST, NORWOOD, NY, United States, 13668

Chief Executive Officer

Name Role Address
JAMES A CUTLER Chief Executive Officer PO BOX 235, 35 MAPLE ST, NORWOOD, NY, United States, 13668

History

Start date End date Type Value
2024-04-12 2024-04-12 Address PO BOX 235, 35 MAPLE ST, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address PO BOX 39, 18 S MAIN ST, NORWOOD, NY, 13668, 0039, USA (Type of address: Chief Executive Officer)
2000-09-25 2024-04-12 Address PO BOX 39, 18 S MAIN ST, NORWOOD, NY, 13668, 0039, USA (Type of address: Chief Executive Officer)
2000-09-25 2024-04-12 Address PO BOX 39, 18 S MAIN ST, NORWOOD, NY, 13668, 0039, USA (Type of address: Service of Process)
1998-09-30 2000-09-25 Address PO BOX 39, NORWOOD, NY, 13668, 0039, USA (Type of address: Chief Executive Officer)
1993-10-21 2000-09-25 Address PO BOX 39, MAIN STREET, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
1993-10-21 2000-09-25 Address PO BOX 39, MAIN STREET, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
1992-10-28 1993-10-21 Address MAIN ST., P.O. BOX 39, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
1992-10-28 1998-09-30 Address MAIN ST., P.O. BOX 39, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-21 Address MAIN ST., P.O. BOX 39, NORWOOD, NY, 13668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001253 2024-04-12 BIENNIAL STATEMENT 2024-04-12
211116002642 2021-11-16 BIENNIAL STATEMENT 2021-11-16
181001006184 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006171 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006205 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006496 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101207002255 2010-12-07 BIENNIAL STATEMENT 2010-10-01
080924002297 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002452 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041103002185 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956627200 2020-04-28 0248 PPP PO Box 39, NORWOOD, NY, 13668
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46615
Loan Approval Amount (current) 46615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWOOD, SAINT LAWRENCE, NY, 13668-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47008.35
Forgiveness Paid Date 2021-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State