Search icon

H. G. ELLIS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. G. ELLIS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1967 (58 years ago)
Entity Number: 217784
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 60 MAIN STREET, CAMDEN, NY, United States, 13316
Principal Address: 72 ALBANY ST, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MAIN STREET, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
RICHARD T. RACE Chief Executive Officer 72 ALBANY ST, CAZENOVIA, NY, United States, 13035

Form 5500 Series

Employer Identification Number (EIN):
160950146
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 60 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 72 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1993-07-07 2024-09-03 Address 60 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
1993-07-07 2024-09-03 Address 60 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004326 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230201004134 2023-02-01 BIENNIAL STATEMENT 2021-12-01
131230002250 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120106002479 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100108002109 2010-01-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
111452.00
Total Face Value Of Loan:
111452.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$111,452
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,456.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $97,725
Utilities: $2,500
Mortgage Interest: $480
Rent: $4,000
Refinance EIDL: $0
Healthcare: $6747
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State