Search icon

SATELLITE AGENCY NETWORK OF NEW YORK, INC.

Company Details

Name: SATELLITE AGENCY NETWORK OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950502
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 3215 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032
Principal Address: 3215 SENECA TPKE ST., CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SATELLITE AGENCY NETWORK OF NEW YORK, INC. DOS Process Agent 3215 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
THOMAS ESCHEN Chief Executive Officer 3215 SENECA TPKE, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3215 SENECA TPKE, PO BOX 450, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 3215 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2015-09-14 2023-12-01 Address 3215 SENECA TPKE, PO BOX 450, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2009-08-18 2023-12-01 Address 3215 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2009-08-18 2015-09-14 Address 3215 SENECA TPKE, PO BOX 450, CANASTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2007-08-28 2009-08-18 Address 3215 SENECA TPKE, PO BOX 450, CANASTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2007-08-28 2015-09-14 Address 3215 SENECA TPKE ST., PO BOX 450, CANASTA, NY, 13032, USA (Type of address: Principal Executive Office)
2007-08-28 2009-08-18 Address 102 S. PETERBORO ST., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2001-08-08 2007-08-28 Address 102 S. PETERBORO ST., CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2001-08-08 2007-08-28 Address 131 MAIN ST., PO BOX 210, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037473 2023-12-01 BIENNIAL STATEMENT 2023-08-01
191202060775 2019-12-02 BIENNIAL STATEMENT 2019-08-01
150914006026 2015-09-14 BIENNIAL STATEMENT 2015-08-01
130826006245 2013-08-26 BIENNIAL STATEMENT 2013-08-01
090818002227 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070828003136 2007-08-28 BIENNIAL STATEMENT 2007-08-01
031006002050 2003-10-06 BIENNIAL STATEMENT 2003-08-01
010808002724 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990830002692 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970820002401 1997-08-20 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5623517200 2020-04-27 0248 PPP 3215 Seneca Turnpike, Canastota, NY, 13032-3511
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canastota, MADISON, NY, 13032-3511
Project Congressional District NY-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64795.44
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State