Search icon

RUSSELL INSURANCE GROUP AGENCY, INC.

Company Details

Name: RUSSELL INSURANCE GROUP AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003088
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1025 BRIXTON DRIVE, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E RUSSELL Chief Executive Officer 1025 BRIXTON DRIVE, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
RUSSELL INSURANCE GROUP AGENCY, INC. DOS Process Agent 1025 BRIXTON DRIVE, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2006-02-01 2020-10-09 Address 505 W MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2005-11-28 2011-06-13 Name J.E. RUSSELL AGENCY, INC.
2004-01-22 2005-11-28 Name THE RUSSELL AGENCY, INC.
2004-01-22 2020-10-09 Address 505 WEST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060439 2020-10-09 BIENNIAL STATEMENT 2018-01-01
110613000133 2011-06-13 CERTIFICATE OF AMENDMENT 2011-06-13
100112002546 2010-01-12 BIENNIAL STATEMENT 2010-01-01
071231002869 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060201002652 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8590.00
Total Face Value Of Loan:
8590.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8590
Current Approval Amount:
8590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8693.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State