Search icon

KEEGAN INDEPENDENT AGENCY, INC.

Company Details

Name: KEEGAN INDEPENDENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2090825
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 119 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
MARK H KNEBEL Chief Executive Officer 119 ROBINSON ST, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
1999-01-06 2002-12-04 Address 119 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1999-01-06 2002-12-04 Address 119 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1996-12-09 2002-12-04 Address 119 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103006158 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110211002046 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081230002715 2008-12-30 BIENNIAL STATEMENT 2008-12-01
061206002823 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050127002666 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021204002361 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001215002008 2000-12-15 BIENNIAL STATEMENT 2000-12-01
990106002330 1999-01-06 BIENNIAL STATEMENT 1998-12-01
961209000023 1996-12-09 CERTIFICATE OF INCORPORATION 1996-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895727206 2020-04-28 0248 PPP 119 ROBINSON ST, BINGHAMTON, NY, 13904-1550
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) 6651.65
Loan Approval Amount (current) 6651.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-1550
Project Congressional District NY-19
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6680.1
Forgiveness Paid Date 2020-10-08
1528898307 2021-01-17 0248 PPS 119 Robinson St, Binghamton, NY, 13904-1550
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666.65
Loan Approval Amount (current) 6666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1550
Project Congressional District NY-19
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6717.61
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State