Search icon

BOSS AGENCY, INC.

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)
1996-12-31 2008-12-17 Address 1875 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

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
050114002961 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030916002103 2003-09-16 BIENNIAL STATEMENT 2002-12-01
001205002521 2000-12-05 BIENNIAL STATEMENT 2000-12-01
961231000676 1996-12-31 CERTIFICATE OF INCORPORATION 1996-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248847206 2020-04-28 0296 PPP 1875 Grand Island Boulevard, Grand Island, NY, 14072
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15695
Loan Approval Amount (current) 15695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15877.32
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: New York Secretary of State