Search icon

AGENCY INSURANCE BROKER'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGENCY INSURANCE BROKER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1970 (55 years ago)
Entity Number: 231320
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 41 BROAD STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK V. CHANDLER Chief Executive Officer 41 BROAD STREET, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 BROAD STREET, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141512403
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 41 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 41 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2024-05-22 Address 41 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-05-22 Address 41 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522003570 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230410000778 2023-04-10 BIENNIAL STATEMENT 2022-05-01
171215002009 2017-12-15 BIENNIAL STATEMENT 2016-05-01
C241997-2 1996-12-10 ASSUMED NAME CORP INITIAL FILING 1996-12-10
B339556-3 1986-03-28 CERTIFICATE OF AMENDMENT 1986-03-28

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$232,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,640.34
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $232,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State