Search icon

WOZNICKI INSURANCE AGENCY, INC.

Company Details

Name: WOZNICKI INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2003 (22 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 2963814
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: RICH WOZNICKI, 7458 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090
Principal Address: 7458 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICH WOZNICKI Agent 7719 OSWEGO ROAD, LIVERPOOL, NY, 13090

Chief Executive Officer

Name Role Address
RICH WOZNICKI Chief Executive Officer 7458 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICH WOZNICKI, 7458 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2007-10-04 2023-10-13 Address 7458 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2007-10-04 2023-10-13 Address RICH WOZNICKI, 7458 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2005-12-06 2007-10-04 Address RICH WOZNICKI, 7458 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2005-12-06 2007-10-04 Address 7458 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2005-12-06 2007-10-04 Address 7458 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2003-10-09 2023-10-13 Address 7719 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Registered Agent)
2003-10-09 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-09 2005-12-06 Address 7719 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013001629 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
191004060910 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006741 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151008006232 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131010007052 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017003227 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091008002521 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071004002289 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051206002369 2005-12-06 BIENNIAL STATEMENT 2005-10-01
040126001053 2004-01-26 CERTIFICATE OF AMENDMENT 2004-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329237303 2020-04-29 0248 PPP 7458 Oswego Rd, Liverpool, NY, 13090
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18880.34
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State