Search icon

BADGE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BADGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1971 (54 years ago)
Entity Number: 301424
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1000 Woodbury, Suite 207, Woodbury, NY, United States, 11797
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT WICK Chief Executive Officer 305 W. FRONT STREET, SUITE 201, TRAVERSE CITY, MI, United States, 49684

Links between entities

Type:
Headquarter of
Company Number:
0648000
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
112229121
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 305 W. FRONT STREET, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 147 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address HARBOUR VIEW CENTRE, 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2022-01-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250411001271 2025-04-11 CERTIFICATE OF MERGER 2025-04-30
250108003397 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104002702 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210809001551 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210303000407 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
148500.00
Total Face Value Of Loan:
148500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148500
Current Approval Amount:
148500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149834.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State