Search icon

ROWLEDGE AGENCY, INC.

Company Details

Name: ROWLEDGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1965 (59 years ago)
Entity Number: 193937
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 139 MOHAWK AVE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN SEQUEIRA DOS Process Agent 139 MOHAWK AVE, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
BENJAMIN SEQUEIRA Chief Executive Officer 139 MOHAWK AVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 139 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2003-11-17 2024-11-19 Address 139 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2000-01-12 2024-11-19 Address 139 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-12-14 2003-11-17 Address 139 MOHAWK AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1992-12-10 2000-01-12 Address 139 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1965-12-30 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-12-30 1993-12-14 Address 139 MOHAWK AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002270 2024-11-19 BIENNIAL STATEMENT 2024-11-19
131223002175 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111219003024 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002296 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080103002611 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060117002548 2006-01-17 BIENNIAL STATEMENT 2005-12-01
20050729037 2005-07-29 ASSUMED NAME CORP INITIAL FILING 2005-07-29
031117002315 2003-11-17 BIENNIAL STATEMENT 2003-12-01
011126002333 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000112002869 2000-01-12 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643737107 2020-04-11 0248 PPP 139 MOHAWK AVE, SCHENECTADY, NY, 12302-2200
Loan Status Date 2020-10-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-2200
Project Congressional District NY-20
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66315.33
Forgiveness Paid Date 2020-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State