Search icon

REGINALD J. CARIGNAN AGENCY INC.

Company Details

Name: REGINALD J. CARIGNAN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1967 (58 years ago)
Entity Number: 209644
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: PO BOX 5046, CLIFTON PARK, NY, United States, 12065
Principal Address: 1396 CRESCENT VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW S PETRO Chief Executive Officer 1396 CRESCENT VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
REGINALD J. CARIGNAN AGENCY INC. DOS Process Agent PO BOX 5046, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2011-05-23 2021-05-04 Address PO BOX 5046, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-06-01 2011-05-23 Address 595 5TH AVE, TROY, NY, 12182, 2594, USA (Type of address: Principal Executive Office)
2005-06-20 2011-05-23 Address 595 FIFTH AVENUE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1999-05-07 2007-06-01 Address 595 5TH AVE, TROY, NY, 12182, 2594, USA (Type of address: Principal Executive Office)
1999-05-07 2005-06-20 Address 595 5TH AVE, TROY, NY, 12182, 2594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060956 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060110 2019-05-01 BIENNIAL STATEMENT 2019-05-01
160616006119 2016-06-16 BIENNIAL STATEMENT 2015-05-01
130523002433 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110523003115 2011-05-23 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72942.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State