Search icon

AVERSA AGENCY, INC.

Company Details

Name: AVERSA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1965 (60 years ago)
Entity Number: 187491
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 265 GENESEE ST, AUBURN, NY, United States, 13021
Address: 265 /genesee St., auburn, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA M. BOULEY Chief Executive Officer 265 GENESEE ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 /genesee St., auburn, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
160910494
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-01 2005-08-11 Address 265 GENESEE STREET, AUBURN, NY, 13021, 1617, USA (Type of address: Principal Executive Office)
1999-06-01 2005-08-11 Address 265 GENESEE STREET, AUBURN, NY, 13021, 1617, USA (Type of address: Service of Process)
1993-07-26 2005-08-11 Address 83 LAKE AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-12-23 1999-06-01 Address 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1992-12-23 1993-07-26 Address 30 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211229002824 2021-12-29 BIENNIAL STATEMENT 2021-12-29
090512002817 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070605002695 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050811002064 2005-08-11 BIENNIAL STATEMENT 2005-05-01
030513002331 2003-05-13 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
56455.00
Total Face Value Of Loan:
56455.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56455
Current Approval Amount:
56455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57171.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State