Search icon

DIER AGENCY, INC.

Company Details

Name: DIER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492561
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 636 COFFEEN ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 COFFEEN ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DOUGLAS D DIER Chief Executive Officer 636 COFFEEN ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2006-04-28 2009-07-17 Address 10 EMPSALL PLAZA, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-04-28 2009-07-17 Address 10 EMPSALL PLAZA, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2006-04-28 2009-07-17 Address 10 EMPSALL PLAZA, WATERTOWN, NY, 13624, USA (Type of address: Service of Process)
2000-03-30 2006-04-28 Address 521 ALEXANDRIA STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170712006234 2017-07-12 BIENNIAL STATEMENT 2016-03-01
121102002264 2012-11-02 BIENNIAL STATEMENT 2012-03-01
100421002437 2010-04-21 BIENNIAL STATEMENT 2010-03-01
090717002174 2009-07-17 BIENNIAL STATEMENT 2008-03-01
060428002604 2006-04-28 BIENNIAL STATEMENT 2006-03-01
000330000089 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623489002 2021-05-13 0248 PPS 636 Coffeen St, Watertown, NY, 13601-2413
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156685
Loan Approval Amount (current) 156685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2413
Project Congressional District NY-24
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158093.02
Forgiveness Paid Date 2022-04-21
9530877006 2020-04-09 0248 PPP 636 Coffeen Street, WATERTOWN, NY, 13601
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142214.62
Loan Approval Amount (current) 142214.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143262.72
Forgiveness Paid Date 2021-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State