Search icon

FIRM INSURANCE AGENCY, LLC

Company Details

Name: FIRM INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 1997 (28 years ago)
Entity Number: 2128600
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: PATRICIA C OOT, 5900 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRM INSURANCE AGENCY LLC 401(K) PLAN 2023 161521703 2024-05-29 FIRM INSURANCE AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 N BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY LLC 401(K) PLAN 2022 161521703 2023-06-06 FIRM INSURANCE AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 N BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY LLC 401(K) PLAN 2021 161521703 2022-05-31 FIRM INSURANCE AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 N BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY LLC 401(K) PLAN 2020 161521703 2021-11-08 FIRM INSURANCE AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 N BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY LLC 401(K) PLAN 2020 161521703 2021-10-28 FIRM INSURANCE AGENCY LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 N BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY LLC 401(K) PLAN 2019 161521703 2020-10-01 FIRM INSURANCE AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 N BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN 2018 161521703 2019-06-21 FIRM INSURANCE AGENCY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing PATRICIA OOT
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN 2017 161521703 2018-06-21 FIRM INSURANCE AGENCY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing PATRICIA C. OOT
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing PATRICIA C. OOT
FIRM INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN 2016 161521703 2017-07-18 FIRM INSURANCE AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing PATRICIA OOT
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing PATRICIA OOT
FIRM INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN 2015 161521703 2016-04-26 FIRM INSURANCE AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3156564114
Plan sponsor’s address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing PATRICIA C OOT
Role Employer/plan sponsor
Date 2016-04-26
Name of individual signing PATRICIA C OOT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PATRICIA C OOT, 5900 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2005-04-07 2025-01-24 Address PATRICIA C OOT, 5900 N BURDICK ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1997-03-31 2005-04-07 Address C/O FIRM INSURANCE AGENCY LLC, 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000105 2025-01-24 BIENNIAL STATEMENT 2025-01-24
110329002905 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090226002703 2009-02-26 BIENNIAL STATEMENT 2009-03-01
080307002479 2008-03-07 BIENNIAL STATEMENT 2007-03-01
050407002056 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030915002344 2003-09-15 BIENNIAL STATEMENT 2003-03-01
010316002220 2001-03-16 BIENNIAL STATEMENT 2001-03-01
971107000162 1997-11-07 AFFIDAVIT OF PUBLICATION 1997-11-07
971107000157 1997-11-07 AFFIDAVIT OF PUBLICATION 1997-11-07
970331001180 1997-03-31 ARTICLES OF ORGANIZATION 1997-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525658407 2021-02-05 0248 PPS 5900 N Burdick St, East Syracuse, NY, 13057-9462
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25620
Loan Approval Amount (current) 25620
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 East Syracuse, ONONDAGA, NY, 13057-9462
Project Congressional District NY-22
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25758.28
Forgiveness Paid Date 2021-08-25
8643067110 2020-04-15 0248 PPP 5900 North Burdick Street, East Syracuse, NY, 13057
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25517
Loan Approval Amount (current) 25517
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 East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25684.78
Forgiveness Paid Date 2020-12-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State