Search icon

THE SAMMONS AGENCY.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SAMMONS AGENCY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (20 years ago)
Entity Number: 3276792
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 4834 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SUSAN S. KENNEDY Agent 390 CALBET ROAD, FORT PLAIN, NY, 13339

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4834 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
SUSAN S KENNEDY Chief Executive Officer 4834 STATE HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2011-12-09 2013-11-18 Address 4834 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2009-12-07 2011-12-09 Address 390 CALBET RD, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)
2007-11-28 2011-12-09 Address 4834 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2007-11-28 2009-12-07 Address 623 STONE TRAIL ROAD, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
2005-11-03 2009-11-25 Address 4834 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131118002215 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111209002627 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091207002009 2009-12-07 BIENNIAL STATEMENT 2009-11-01
091125000173 2009-11-25 CERTIFICATE OF CHANGE 2009-11-25
071128002964 2007-11-28 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
19934.00
Total Face Value Of Loan:
19934.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19934
Current Approval Amount:
19934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20136.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State