Search icon

WEED AGENCY, INC.

Headquarter

Company Details

Name: WEED AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1969 (55 years ago)
Entity Number: 282922
ZIP code: 12207
County: Cattaraugus
Principal Address: 4 MONROE STREET, ELLICOTTVILLE, NY, United States, 14731
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEED AGENCY, INC., MINNESOTA 61011cfc-e5e9-e811-9168-00155d0deff0 MINNESOTA
Headquarter of WEED AGENCY, INC., KENTUCKY 1166117 KENTUCKY
Headquarter of WEED AGENCY, INC., COLORADO 20211344056 COLORADO
Headquarter of WEED AGENCY, INC., CONNECTICUT 2426634 CONNECTICUT
Headquarter of WEED AGENCY, INC., ILLINOIS CORP_72854985 ILLINOIS

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-15 2024-08-15 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-08-15 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2023-10-05 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-10-05 2024-08-15 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2021-06-24 2023-10-05 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2021-06-24 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2021-06-24 2023-10-05 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2017-10-03 2021-06-24 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2013-10-15 2017-10-03 Address 22 MONROE STREET / PO BOX 1708, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240815001347 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
231005002799 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211004002981 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210624000220 2021-06-24 CERTIFICATE OF MERGER 2021-06-24
191003061262 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190808000685 2019-08-08 CERTIFICATE OF MERGER 2019-08-08
190219000914 2019-02-19 CERTIFICATE OF MERGER 2019-02-19
171003006636 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151014006134 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131015006831 2013-10-15 BIENNIAL STATEMENT 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084817203 2020-04-15 0296 PPP 4 Monroe Street, Ellicottville, NY, 14731
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115657
Loan Approval Amount (current) 115657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellicottville, CATTARAUGUS, NY, 14731-0001
Project Congressional District NY-23
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116709
Forgiveness Paid Date 2021-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State