Search icon

DAVID CARVER INSURANCE AGENCY, INC.

Company Details

Name: DAVID CARVER INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (21 years ago)
Entity Number: 3105190
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 69 EAST MAIN STREET, CANTON, NY, United States, 13617
Principal Address: 69 E MAIN ST, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E CARVER Chief Executive Officer 69 E MAIN ST, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
DAVID CARVER INSURANCE AGENCY, INC. DOS Process Agent 69 EAST MAIN STREET, CANTON, NY, United States, 13617

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 69 E MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-04 Address 69 EAST MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2008-09-25 2024-09-04 Address 69 E MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2006-09-13 2014-09-17 Address 167 STILES RD, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
2006-09-13 2008-09-25 Address 69 E MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2004-09-22 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-22 2020-09-11 Address 69 EAST MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003601 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220913000515 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200911060077 2020-09-11 BIENNIAL STATEMENT 2020-09-01
181012006242 2018-10-12 BIENNIAL STATEMENT 2018-09-01
160914006066 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140917006196 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121009002260 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100929002002 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080925003305 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060913002278 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9038937205 2020-04-28 0248 PPP 69 East Main Street, CANTON, NY, 13617
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11883.73
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State