Search icon

STAGE INSURANCE AGENCY INC.

Company Details

Name: STAGE INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761615
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 850 FAIRMOUNT AVENUE, W.E., JAMESTOWN, NY, United States, 14701
Principal Address: 850 FAIRMOUNT AVE WE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAGE INSURANCE AGENCY INC. DOS Process Agent 850 FAIRMOUNT AVENUE, W.E., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
PAUL O. STAGE Chief Executive Officer 850 FAIRMOUNT AVE WE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 850 FAIRMOUNT AVE WE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 850 FAIRMOUNT AVE WE, JAMESTOWN, NY, 14701, 2520, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-05-07 Address 850 FAIRMOUNT AVENUE, W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2004-06-04 2024-05-07 Address 850 FAIRMOUNT AVE WE, JAMESTOWN, NY, 14701, 2520, USA (Type of address: Chief Executive Officer)
2002-05-01 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-01 2021-03-05 Address 850 FAIRMOUNT AVENUE, W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003481 2024-05-07 BIENNIAL STATEMENT 2024-05-07
210305060439 2021-03-05 BIENNIAL STATEMENT 2020-05-01
200417060402 2020-04-17 BIENNIAL STATEMENT 2018-05-01
120710002771 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100517002878 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080509002437 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060505002620 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040604002667 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020501000709 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912237003 2020-04-09 0296 PPP 850 FAIRMOUNT AVE, JAMESTOWN, NY, 14701-2520
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2520
Project Congressional District NY-23
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15160
Forgiveness Paid Date 2021-05-17
5095788507 2021-02-27 0296 PPS 850 Fairmount Ave, Jamestown, NY, 14701-2520
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16640
Loan Approval Amount (current) 16640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2520
Project Congressional District NY-23
Number of Employees 5
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16876.66
Forgiveness Paid Date 2022-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State