Search icon

CIAGLIA AGENCY, INC.

Headquarter

Company Details

Name: CIAGLIA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919108
ZIP code: 34241
County: Monroe
Place of Formation: New York
Address: 10226 Morning Mist Ln, Sarasota, FL, United States, 34241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CIAGLIA AGENCY, INC., FLORIDA F24000003669 FLORIDA

DOS Process Agent

Name Role Address
CIAGLIA AGENCY INC DOS Process Agent 10226 Morning Mist Ln, Sarasota, FL, United States, 34241

Chief Executive Officer

Name Role Address
CHERI CIAGLIA Chief Executive Officer 10226 MORNING MIST LN, SARASOTA, FL, United States, 34241

History

Start date End date Type Value
2024-03-13 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-13 Address 10226 MORNING MIST LN, SARASOTA, FL, 34241, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 455 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1997-05-22 2024-03-13 Address 455 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-04 2024-03-13 Address 455 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001262 2024-03-13 BIENNIAL STATEMENT 2024-03-13
030521002119 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010507002210 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990521002426 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970522002955 1997-05-22 BIENNIAL STATEMENT 1997-05-01
950504000286 1995-05-04 CERTIFICATE OF INCORPORATION 1995-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662847310 2020-05-01 0219 PPP 1144 OHSTROM PARK, WEBSTER, NY, 14580-9185
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9185
Project Congressional District NY-25
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6931.32
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State