Search icon

THE SAMMONS AGENCY.COM, INC.

Company Details

Name: THE SAMMONS AGENCY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (19 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
051103000337 2005-11-03 CERTIFICATE OF INCORPORATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7345227205 2020-04-28 0248 PPP 4834 STATE HWY 30, AMSTERDAM, NY, 12010
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19934
Loan Approval Amount (current) 19934
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 AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20136.62
Forgiveness Paid Date 2021-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State