Search icon

SAFETYNET INSURANCE AGENCY, INC.

Company Details

Name: SAFETYNET INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3396529
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 23 LINCOLN DR, WASHINGTONVILLE, NY, United States, 10901
Principal Address: 200 RT 32 SUITE 214, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFETYNET INSURANCE AGENCY, INC. DOS Process Agent 23 LINCOLN DR, WASHINGTONVILLE, NY, United States, 10901

Chief Executive Officer

Name Role Address
SCOTT D DICKSON Chief Executive Officer 200 RT 32 SUITE 214, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 23 LINCOLN DR, WASHINGTONVILLE, NY, 10901, USA (Type of address: Service of Process)
2013-11-15 2018-08-01 Address 200 RTE 32 STE 214, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2010-08-20 2016-08-02 Address 198 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2010-08-20 2013-11-15 Address 198 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-08-20 2016-08-02 Address 198 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2008-08-18 2010-08-20 Address 198 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2008-08-18 2010-08-20 Address 198 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2008-08-18 2010-08-20 Address 198 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-08-03 2008-08-18 Address 23 LINCOLN DRIVE, WASHINGTONVILLE, NY, 10922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062560 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006579 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006772 2016-08-02 BIENNIAL STATEMENT 2016-08-01
131115000866 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
120807006670 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100820002932 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080818003256 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060803000861 2006-08-03 CERTIFICATE OF INCORPORATION 2006-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191377304 2020-04-30 0202 PPP 200 Route 32, CENTRAL VALLEY, NY, 10917
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12855
Loan Approval Amount (current) 12855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13010.69
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State