Search icon

PALMER FAMILY INSURANCE AGENCY, INC.

Company Details

Name: PALMER FAMILY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2007 (18 years ago)
Date of dissolution: 13 Sep 2024
Entity Number: 3528345
ZIP code: 13803
County: Cortland
Place of Formation: New York
Address: C/O CASSANDRA MAUSER, PO BOX 328, MARATHON, NY, United States, 13803
Principal Address: 8 CORTLAND ST, MARATHON, NY, United States, 13803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASSANDRA MAUSER Chief Executive Officer 8 CORTLAND ST, MARATHON, NY, United States, 13803

DOS Process Agent

Name Role Address
PALMER FAMILY INSURANCE AGENCY, INC. DOS Process Agent C/O CASSANDRA MAUSER, PO BOX 328, MARATHON, NY, United States, 13803

Form 5500 Series

Employer Identification Number (EIN):
260432229
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 8 CORTLAND ST, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 8 CORTLAND ST, MARATHON, NY, 13803, 0328, USA (Type of address: Chief Executive Officer)
2023-06-04 2024-09-25 Address 8 CORTLAND ST, MARATHON, NY, 13803, 0328, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-06-04 Address 8 CORTLAND ST, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-06-04 Address 8 CORTLAND ST, MARATHON, NY, 13803, 0328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925003807 2024-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-13
230604000664 2023-06-04 BIENNIAL STATEMENT 2023-06-01
211110000318 2021-11-10 BIENNIAL STATEMENT 2021-11-10
161012006406 2016-10-12 BIENNIAL STATEMENT 2015-06-01
130619002113 2013-06-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15110.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State