Search icon

STOLZ AGENCY, INC.

Company Details

Name: STOLZ AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308410
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 135 MAIN STREET, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT J MOLELLA Chief Executive Officer 135 MAIN STREET, RAVENA, NY, United States, 12143

DOS Process Agent

Name Role Address
GILBERT J MOLELLA DOS Process Agent 135 MAIN STREET, RAVENA, NY, United States, 12143

History

Start date End date Type Value
1992-12-07 2011-06-06 Address 135 MAIN ST, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1992-12-07 2011-06-06 Address 135 MAIN ST, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
1992-12-07 2011-06-06 Address 135 MAIN ST, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1971-05-26 1992-12-07 Address 135 MAIN ST., RAVENA, NY, 12143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611002122 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110606002039 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090522002344 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070529002540 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050629002665 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030422002616 2003-04-22 BIENNIAL STATEMENT 2003-05-01
C320081-2 2002-08-14 ASSUMED NAME CORP AMENDMENT 2002-08-14
C318633-2 2002-07-09 ASSUMED NAME CORP INITIAL FILING 2002-07-09
010522002334 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990616002595 1999-06-16 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097047204 2020-04-28 0248 PPP 135 Main Street, RAVENA, NY, 12143-0001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RAVENA, ALBANY, NY, 12143-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67951.23
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State