Search icon

BECKY IANNIELLO INSURANCE AGENCY, INC.

Company Details

Name: BECKY IANNIELLO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2003 (21 years ago)
Entity Number: 2971310
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 EXECUTIVE PARK DR, 2ND FL, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EXECUTIVE PARK DR, 2ND FL, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
REBECCA A. IANNIELLO Chief Executive Officer 4 EXECUTIVE PARK DR, 2ND FL, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2011-10-13 2013-11-05 Address 2 TOWER PLACE, STE 1, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2009-10-19 2013-11-05 Address 2 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2009-10-19 2013-11-05 Address 2 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-10-19 2011-10-13 Address PO BOX 3526 / 2 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2005-12-08 2009-10-19 Address 4 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2005-12-08 2009-10-19 Address PO BOX 3526 / 4 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2003-10-30 2009-10-19 Address 4 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002383 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111013002586 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091019002891 2009-10-19 BIENNIAL STATEMENT 2009-10-01
051208003241 2005-12-08 BIENNIAL STATEMENT 2005-10-01
040614000151 2004-06-14 CERTIFICATE OF AMENDMENT 2004-06-14
031030000387 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723897306 2020-04-28 0248 PPP 4 Executive Park Dr, ALBANY, NY, 12203-3718
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18170
Loan Approval Amount (current) 18170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-3718
Project Congressional District NY-20
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18334.77
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State