Search icon

DG & M AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DG & M AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (30 years ago)
Entity Number: 1993973
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 2480 BROWNCROFT BLVD, STE 2-A, ROCHESTER, NY, United States, 14625
Principal Address: 2480 BROWNCRAFT BLVD, STE 2-A, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE K TROTT Chief Executive Officer 2480 BROWNCRAFT BLVD, STE 2-A, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
DALE K TROTT DOS Process Agent 2480 BROWNCROFT BLVD, STE 2-A, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161495949
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-18 2012-04-10 Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, 2518, USA (Type of address: Principal Executive Office)
2007-12-18 2012-04-10 Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, 2518, USA (Type of address: Chief Executive Officer)
2007-12-18 2012-04-10 Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, 2518, USA (Type of address: Service of Process)
1998-01-26 2007-12-18 Address 3700 EAST AVE, SUITE 101, ROCHESTER, NY, 14618, 3527, USA (Type of address: Chief Executive Officer)
1998-01-26 2007-12-18 Address 3700 EAST AVE, SUITE 101, ROCHESTER, NY, 14618, 3527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121060057 2020-01-21 BIENNIAL STATEMENT 2020-01-01
161220006342 2016-12-20 BIENNIAL STATEMENT 2016-01-01
140418002252 2014-04-18 BIENNIAL STATEMENT 2014-01-01
120410002274 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100114002763 2010-01-14 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,382
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,382
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,930.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,905
Utilities: $186
Mortgage Interest: $0
Rent: $11,415
Refinance EIDL: $0
Healthcare: $3531
Debt Interest: $2,345
Jobs Reported:
81
Initial Approval Amount:
$84,367
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,367
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,139.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $84,365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State