Search icon

STAGE INSURANCE AGENCY INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2022-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
417200.00
Total Face Value Of Loan:
417200.00
Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16640.00
Total Face Value Of Loan:
16640.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-51000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,160
Servicing Lender:
First National Bank of Pennsylvania
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
5
Initial Approval Amount:
$16,640
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,876.66
Servicing Lender:
First National Bank of Pennsylvania
Use of Proceeds:
Payroll: $16,637
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State