Search icon

TRUAX INSURANCE AGENCY, INC.

Company Details

Name: TRUAX INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1970 (55 years ago)
Entity Number: 292901
ZIP code: 13646
County: St. Lawrence
Place of Formation: New York
Address: 77 milsap rd, hammond, NY, United States, 13646
Principal Address: 6028 STATE HWY 68, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 milsap rd, hammond, NY, United States, 13646

Chief Executive Officer

Name Role Address
LISA J. GALLAGHER Chief Executive Officer 6028 STATE HWY 68, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 6028 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-26 2024-07-08 Address 77 milsap rd, hammond, NY, 13646, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 6028 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-08 Address 6028 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2019-05-23 2023-06-26 Address 6028 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2019-04-26 2023-06-26 Address 6028 STATE HIGHWAY 68, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2000-10-11 2019-04-26 Address 2059 HARWOOD DRIVE, PO BOX 239, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)
2000-10-11 2019-05-23 Address PO BOX 215, MAIN ST., HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office)
2000-10-11 2019-05-23 Address PO BOX 215, MAIN ST., HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708001515 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230626001954 2023-06-26 BIENNIAL STATEMENT 2022-07-01
190523002069 2019-05-23 BIENNIAL STATEMENT 2018-07-01
190426000258 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26
120710006480 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100803002906 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080716003039 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002362 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040809002658 2004-08-09 BIENNIAL STATEMENT 2004-07-01
C349883-2 2004-07-09 ASSUMED NAME CORP INITIAL FILING 2004-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110717210 2020-04-28 0248 PPP 6028 State Highway 68, OGDENSBURG, NY, 13669
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54187
Loan Approval Amount (current) 54187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54562.6
Forgiveness Paid Date 2021-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State