Search icon

CYNTHIA WOLTZ INSURANCE AGENCY INC.

Company Details

Name: CYNTHIA WOLTZ INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781580
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 205 FLUVANNA AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA WOLTZ INSURANCE AGENCY INC. DOS Process Agent 205 FLUVANNA AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CYNTHIA S LAWSON Chief Executive Officer 205 FLUVANNA AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2010-07-02 2020-07-10 Address 205 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2004-11-17 2010-07-02 Address 3045 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2004-11-17 2010-07-02 Address 3045 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2002-06-21 2010-07-02 Address 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060522 2020-07-10 BIENNIAL STATEMENT 2020-06-01
180606006611 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006743 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006254 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120620006306 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100702002233 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080625002202 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060607002872 2006-06-07 BIENNIAL STATEMENT 2006-06-01
041117002248 2004-11-17 BIENNIAL STATEMENT 2004-06-01
020621000282 2002-06-21 CERTIFICATE OF INCORPORATION 2002-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383667108 2020-04-10 0296 PPP 205 Fluvanna Ave, JAMESTOWN, NY, 14701-2050
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41130
Loan Approval Amount (current) 41130
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 R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2050
Project Congressional District NY-23
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41388.05
Forgiveness Paid Date 2020-12-08
8008758309 2021-01-29 0296 PPS 205 Fluvanna Ave, Jamestown, NY, 14701-2050
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46747
Loan Approval Amount (current) 46747
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2050
Project Congressional District NY-23
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47047.97
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State