Search icon

GLOBAL UNDERWRITERS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL UNDERWRITERS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355522
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 315 USHERS RD, NORTHWAY 10 EXECUTIVE PARK, BALLSTON LAKE, NY, United States, 12019
Address: PO BOX 4987, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KLOC Chief Executive Officer 315 USHERS RD, NORTHWAY 10 EXECUTICE PARK, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4987, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141811772
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 315 USHERS RD, NORTHWAY 10 EXECUTICE PARK, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-13 2023-04-07 Address 315 USHERS RD, NORTHWAY 10 EXECUTICE PARK, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2004-02-18 2005-04-13 Address PO BOX 4987, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230407001589 2023-04-07 BIENNIAL STATEMENT 2023-03-01
130308006628 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110318002405 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090304002821 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070315002670 2007-03-15 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
112700.00
Total Face Value Of Loan:
112700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112700
Current Approval Amount:
112700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113404.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State