Search icon

STUDENT AGENCIES, INC.

Company Details

Name: STUDENT AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1910 (115 years ago)
Entity Number: 29723
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 409 COLLEGE AVENUE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 COLLEGE AVENUE, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DAN KARLIN Chief Executive Officer 409 COLLEGE AVE, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
150461435
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2025-04-29 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2024-11-14 2024-11-14 Address 409 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 409 COLLEGE AVE, ITHACA, NY, 14850, 3718, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 409 COLLEGE AVE, ITHACA, NY, 14850, 3718, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 409 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114003559 2024-11-14 BIENNIAL STATEMENT 2024-11-14
240805004359 2024-08-05 BIENNIAL STATEMENT 2024-08-05
120919006361 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100914002497 2010-09-14 BIENNIAL STATEMENT 2010-09-01
20090225065 2009-02-25 ASSUMED NAME CORP INITIAL FILING 2009-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-07
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:
150750.00
Total Face Value Of Loan:
150750.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150534.9
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150750
Current Approval Amount:
150750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151984.91

Motor Carrier Census

DBA Name:
HIRED HANDS MOVING COMPANY
Carrier Operation:
Interstate
Fax:
(607) 277-1814
Add Date:
2001-07-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
14
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State