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 (56 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

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

Links between entities

Type:
Headquarter of
Company Number:
61011cfc-e5e9-e811-9168-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1166117
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211344056
State:
COLORADO
Type:
Headquarter of
Company Number:
2426634
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72854985
State:
ILLINOIS

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: Chief Executive Officer)
2023-10-05 2023-10-05 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
115657.00
Total Face Value Of Loan:
115657.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115657
Current Approval Amount:
115657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116709

Date of last update: 18 Mar 2025

Sources: New York Secretary of State