Search icon

BOSS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOSS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097600
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Principal Address: 39 WHITE TAIL RUN, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
RICHARD J BOSS Chief Executive Officer 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2005-01-14 2008-12-17 Address 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-01-14 2008-12-17 Address 39 WHITE TAIL RUN, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2003-09-16 2005-01-14 Address 39 WHITE TAIL RUN, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2000-12-05 2005-01-14 Address 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2000-12-05 2003-09-16 Address 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190501061551 2019-05-01 BIENNIAL STATEMENT 2018-12-01
150518006064 2015-05-18 BIENNIAL STATEMENT 2014-12-01
130920006268 2013-09-20 BIENNIAL STATEMENT 2012-12-01
081217002566 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070202002360 2007-02-02 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15695.00
Total Face Value Of Loan:
15695.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15695
Current Approval Amount:
15695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15877.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State