Search icon

AFFORDABLE AGILITY, INC.

Company Details

Name: AFFORDABLE AGILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906155
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 7428 State Route 20a, Bloomfield, NY, United States, 14469
Principal Address: 7428 STATE ROUTE 20A, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK SPOCK DOS Process Agent 7428 State Route 20a, Bloomfield, NY, United States, 14469

Chief Executive Officer

Name Role Address
FRANK SPOCK Chief Executive Officer 7428 STATE ROUTE 20A, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-26 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2011-05-23 2021-05-21 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2011-05-23 2023-05-26 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2005-08-16 2011-05-23 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2005-08-16 2011-05-23 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2005-08-16 2011-05-23 Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2003-05-14 2005-08-16 Address 5101 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2003-05-14 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230526001039 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210521060038 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190501061214 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007928 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150507006449 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130509006666 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110523002844 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002913 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002263 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050816002959 2005-08-16 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695217001 2020-04-07 0219 PPP 7428 State Route 20A, BLOOMFIELD, NY, 14469
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55719.8
Forgiveness Paid Date 2021-03-29
2979368305 2021-01-21 0219 PPS 7428 State Route 20A, Bloomfield, NY, 14469-9748
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50992
Loan Approval Amount (current) 50992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-9748
Project Congressional District NY-24
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51271.04
Forgiveness Paid Date 2021-08-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State