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)
1999-05-07 2011-05-23 Address 595 5TH AVE, TROY, NY, 12182, 2594, USA (Type of address: Service of Process)
1993-08-27 1999-05-07 Address 595 FIFTH AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process)
1992-11-20 1999-05-07 Address 595 5TH AVENUE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1992-11-20 1999-05-07 Address 595 5TH AVENUE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1967-05-02 1993-08-27 Address 595 FIFTH AVE., TROY, NY, 12182, USA (Type of address: Service of Process)

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
090427002446 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070601002061 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050620002319 2005-06-20 BIENNIAL STATEMENT 2005-05-01
C348527-2 2004-06-08 ASSUMED NAME CORP INITIAL FILING 2004-06-08
030502002659 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394837109 2020-04-14 0248 PPP PO Box 5046, 1396 Crescent Vischer Ferry Road, CLIFTON PARK, NY, 12065
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72942.95
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State