Search icon

THILL-DEMERLY AGENCY, INC.

Company Details

Name: THILL-DEMERLY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1965 (59 years ago)
Entity Number: 192999
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5329 BROADWAY ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J KROLL Chief Executive Officer 5329 BROADWAY ST, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5329 BROADWAY ST, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 5329 BROADWAY ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 5329 BROADWAY ST, LANCASTER, NY, 14086, 2025, USA (Type of address: Chief Executive Officer)
2003-12-02 2023-12-04 Address 5329 BROADWAY ST, LANCASTER, NY, 14086, 2025, USA (Type of address: Chief Executive Officer)
2000-01-06 2023-12-04 Address 5329 BROADWAY ST, LANCASTER, NY, 14086, 2025, USA (Type of address: Service of Process)
2000-01-06 2003-12-02 Address 5329 BROADWAY ST, LANCASTER, NY, 14086, 2025, USA (Type of address: Chief Executive Officer)
2000-01-06 2003-12-02 Address 5329 BROADWAY ST, LANCASTER, NY, 14086, 2025, USA (Type of address: Principal Executive Office)
1993-12-23 2000-01-06 Address 5329 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1992-12-15 2000-01-06 Address 5329 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1992-12-15 2000-01-06 Address 5329 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1965-12-01 1993-12-23 Address 5329 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002424 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211229002167 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191204060366 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180320002018 2018-03-20 BIENNIAL STATEMENT 2017-12-01
131231002062 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111227002089 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208002876 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002205 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002556 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031202002224 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392887103 2020-04-15 0296 PPP 5329 Broadway St, Lancaster, NY, 14086
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33296.55
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State