Search icon

WOZNICKI INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18880.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State