Search icon

ELDRIDGE AGENCY INC.

Company Details

Name: ELDRIDGE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343516
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 2 Campion Road, New Hartford, NY, United States, 13413
Principal Address: GREENSLEEVES COMMON, MAIN ST, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELDRIDGE AGENCY INC. DOS Process Agent 2 Campion Road, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
DOMINICK T DEANGELO Chief Executive Officer 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-02-01 Address 2 Campion Road, New Hartford, NY, 13413, USA (Type of address: Service of Process)
2024-02-01 2024-02-01 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-02-01 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2009-02-03 2024-02-01 Address 2 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-03-09 2024-02-01 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2001-02-26 2007-03-09 Address 4624 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1999-02-08 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-08 2009-02-03 Address 4624 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040824 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240201038073 2024-02-01 BIENNIAL STATEMENT 2024-02-01
130222002355 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110302002177 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090203002759 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070309002892 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050324002178 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030130002702 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010226002663 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990609000505 1999-06-09 CERTIFICATE OF AMENDMENT 1999-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955837106 2020-04-13 0248 PPP NYS Rt 28, Greensleeve Common, OLD FORGE, NY, 13420
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLD FORGE, HERKIMER, NY, 13420-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13845.26
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State