Search icon

KNIGHT AGENCY, INC.

Company Details

Name: KNIGHT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1965 (60 years ago)
Entity Number: 189774
ZIP code: 14760
County: Wyoming
Place of Formation: New York
Principal Address: ERIC P SLOCUM, 254 MAIN ST PO BOX 305, ARCADE, NY, United States, 14009
Address: PO BOX 806, OLEAN, NY, United States, 14760

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC P SLOCUM Chief Executive Officer 254 MAIN ST, ARCADE, NY, United States, 14009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 806, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2009-02-11 2011-08-16 Address ERIC P. SLOCUM, 254 MAIN ST., P.O. BOX 305, ARCADE, NY, 14009, 0305, USA (Type of address: Service of Process)
2008-08-14 2009-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-08-14 2009-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-10 2008-08-14 Address ERIC P SLOCUM, 254 MAIN ST PO BOX 305, ARCADE, NY, 14009, 0305, USA (Type of address: Service of Process)
1999-08-30 2001-08-10 Address MARK W SLOCUM, 254 MAIN ST PO BOX 305, ARCADE, NY, 14009, 0305, USA (Type of address: Principal Executive Office)
1999-08-30 2001-08-10 Address MARK W SLOCUM, 254 MAIN ST PO BOX 305, ARCADE, NY, 14009, 0305, USA (Type of address: Service of Process)
1999-08-30 2001-08-10 Address 254 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
1993-03-25 1999-08-30 Address 239 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
1993-03-25 1999-08-30 Address MARK SLOCUM, 239 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
1993-03-25 1999-08-30 Address MARK SLOCUM, 239 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802002237 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190809060268 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170802006227 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150828002041 2015-08-28 BIENNIAL STATEMENT 2015-08-01
130821006149 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110830002369 2011-08-30 BIENNIAL STATEMENT 2011-08-01
110816000726 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
090811002069 2009-08-11 BIENNIAL STATEMENT 2009-08-01
090211000272 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
080814000696 2008-08-14 CERTIFICATE OF CHANGE 2008-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7154288510 2021-03-05 0296 PPP 254 Main St, Arcade, NY, 14009-1213
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69507
Loan Approval Amount (current) 69507
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcade, WYOMING, NY, 14009-1213
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69954.51
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State