Search icon

SIERRA AGENCY, INC.

Company Details

Name: SIERRA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524786
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 133 BOICES LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE M SMITH Chief Executive Officer 133 BOICES LANE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
KATHERINE M. SMITH CEO DOS Process Agent 133 BOICES LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2012-06-05 2020-06-01 Address 123 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2012-06-05 2020-06-01 Address 123 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2012-06-05 2020-06-01 Address 123 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2010-10-25 2012-06-05 Address 155 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2010-10-21 2012-06-05 Address 155 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2010-10-21 2012-06-05 Address 155 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-06-18 2010-10-21 Address 155 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-06-18 2010-10-21 Address 155 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-06-18 2010-10-25 Address 155 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-06-23 2002-06-18 Address 1774 ULSTER AVENUE, PO BOX 666, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061673 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120605006690 2012-06-05 BIENNIAL STATEMENT 2012-06-01
101025000038 2010-10-25 CERTIFICATE OF CHANGE 2010-10-25
101021002759 2010-10-21 AMENDMENT TO BIENNIAL STATEMENT 2010-06-01
100615002431 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080703002412 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060601002527 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002086 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020618002001 2002-06-18 BIENNIAL STATEMENT 2002-06-01
000623000674 2000-06-23 CERTIFICATE OF INCORPORATION 2000-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752947709 2020-05-01 0202 PPP 133 Boices Lane, Kingston, NY, 12401
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20563.2
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State