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
Name | Role | Address |
---|---|---|
MATTHEW S PETRO | Chief Executive Officer | 1396 CRESCENT VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
REGINALD J. CARIGNAN AGENCY INC. | DOS Process Agent | PO BOX 5046, CLIFTON PARK, NY, United States, 12065 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State