Search icon

THE CONNORS AGENCY, LLC

Company Details

Name: THE CONNORS AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468613
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 40 NO CENTRAL AVE, PO BOX 71, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
MAUREEN C. CULLIGAN DOS Process Agent 40 NO CENTRAL AVE, PO BOX 71, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2020-02-03 2024-09-25 Address 40 NO CENTRAL AVE, PO BOX 71, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2014-02-14 2020-02-03 Address 40 NO CENTRAL AVE, PO BOX 71, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2008-05-22 2014-02-14 Address 40 NO CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2002-01-23 2008-05-22 Address PO BOX 71, 40 NO CENTRAL, MECHANICVILLE, NY, 12110, USA (Type of address: Service of Process)
2000-02-02 2002-01-23 Address PO BOX 71, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001154 2024-09-25 BIENNIAL STATEMENT 2024-09-25
200203061057 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180222006013 2018-02-22 BIENNIAL STATEMENT 2018-02-01
140214006128 2014-02-14 BIENNIAL STATEMENT 2014-02-01
121114001092 2012-11-14 CERTIFICATE OF AMENDMENT 2012-11-14
120314002169 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100225002098 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080522002613 2008-05-22 BIENNIAL STATEMENT 2008-02-01
060216002362 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040204002288 2004-02-04 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935377002 2020-04-09 0248 PPP 40 N Central Ave, MECHANICVILLE, NY, 12118-1514
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-1514
Project Congressional District NY-20
Number of Employees 11
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146260.69
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State