Search icon

THE SPENCER DANIELS AGENCY INC.

Company Details

Name: THE SPENCER DANIELS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590953
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 3 SHIRLEY DRIVE, MONTICELLO, NY, United States, 12701
Principal Address: 3 SHIRLEY DR, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SPENCER DANIELS AGENCY INC. DOS Process Agent 3 SHIRLEY DRIVE, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
JEFFREY SIEGEL Chief Executive Officer 3 SHIRLEY DRIVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2019-07-16 2021-01-05 Address 740 GLEN WILD RD., WOODRIDGE, NY, 12789, USA (Type of address: Chief Executive Officer)
2019-07-16 2021-01-05 Address 740 GLEN WILD RD., WOODMERE, NY, 12789, USA (Type of address: Service of Process)
2005-02-03 2019-07-16 Address PO BOX 1184, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2003-01-15 2005-02-03 Address PO BOX 1784, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2001-01-05 2019-07-16 Address PO BOX 1184, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062760 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190716002039 2019-07-16 BIENNIAL STATEMENT 2019-01-01
130220002223 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110119002629 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090202003472 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070126002623 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050203002755 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030115002807 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010105000629 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8606267003 2020-04-08 0202 PPP 740 Glen Wild Road, Woodridge, NY, 12789-5011
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 N
Business Age Description Existing or more than 2 years old
Project Address Woodridge, SULLIVAN, NY, 12789-5011
Project Congressional District NY-19
Number of Employees 2
NAICS code 711320
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 14174.52
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State