Search icon

UNITED SALES AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED SALES AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2004 (21 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 3084136
ZIP code: 14143
County: Onondaga
Place of Formation: New York
Address: 6227 MAIN ROAD, POB 29, STAFFORD, NY, United States, 14143

DOS Process Agent

Name Role Address
UNITED SALES AGENCY, LLC DOS Process Agent 6227 MAIN ROAD, POB 29, STAFFORD, NY, United States, 14143

Form 5500 Series

Employer Identification Number (EIN):
201425708
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-31 2025-02-28 Address 6227 MAIN ROAD, POB 29, STAFFORD, NY, 14143, USA (Type of address: Service of Process)
2010-07-27 2023-05-31 Address 6780 NORTHERN BLVD, STE 104, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-06-19 2010-07-27 Address 6780 NORTHERN BLVD, STE 300, E SYRACUSE, NY, 13067, USA (Type of address: Service of Process)
2004-07-29 2006-06-19 Address 7725 MAJESTIC DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003832 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
230531000110 2023-05-31 BIENNIAL STATEMENT 2022-07-01
160705006089 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120706006014 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100727003010 2010-07-27 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,335
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,354.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $103,982
Utilities: $1,436
Mortgage Interest: $0
Rent: $8,995
Refinance EIDL: $0
Healthcare: $2922
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$119,032
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,808.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $119,028
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State