Search icon

AMHERST INSURANCE AGENCY, INC.

Company Details

Name: AMHERST INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3073083
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 333 INTERNATIONAL DRIVE, SUITE B3, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WEIMER Chief Executive Officer 333 INTERNATIONAL DRIVE, SUITE B3, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
AMHERST INSURANCE AGENCY, INC DOS Process Agent 333 INTERNATIONAL DRIVE, SUITE B3, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2012-06-04 2019-02-07 Address 62 HIDDEN RIDGE COMMON, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-08-03 2019-02-07 Address 5353 MAIN ST, STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-08-03 2019-02-07 Address 5353 MAIN ST, STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-06-08 2010-08-03 Address 100 COLLEGE PARK, SUITE 170, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-06-08 2010-08-03 Address 100 COLLGE PARK, SUITE 170, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-06-08 2012-06-04 Address 477 LEBRUN ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2004-06-30 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-06-30 2006-06-08 Address 13 BERNHARDT DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060443 2019-02-07 BIENNIAL STATEMENT 2018-06-01
140605006162 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120604006339 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100803002638 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080616002273 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060608002907 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040630000907 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3268775004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMHERST INSURANCE AGENCY, INC.
Recipient Name Raw AMHERST INSURANCE AGENCY, INC.
Recipient Address 100 COLLEGE PARKWAY, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 12000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218507402 2020-05-04 0296 PPP 333 INTERNATIONAL DR Suite B3, BUFFALO, NY, 14221
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 524298
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29269.28
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State