Search icon

CHURCHVILLE AGENCY, INC.

Company Details

Name: CHURCHVILLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1974 (51 years ago)
Entity Number: 354895
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 39 SPOTTS CIRCLE, CHURCHVILLE, NY, United States, 14428
Principal Address: 16 SOUTH MAIN STREET, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY JOHNSON Chief Executive Officer 39 SPOTTS CIRCLE, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
CHURCHVILLE AGENCY, INC. DOS Process Agent 39 SPOTTS CIRCLE, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2016-10-03 2020-10-07 Address 39 SPOTTS CIRCLE, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1996-10-10 2016-10-03 Address 3 SHELTER COVE, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-11-01 2016-10-03 Address 16 SOUTH MAIN STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1992-11-04 1993-11-01 Address 16 SOUTH MAIN STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1992-11-04 1996-10-10 Address 28 PARNELL DRIVE, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201007060486 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181001007568 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007955 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141022006359 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121005006563 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
299900.00
Total Face Value Of Loan:
299900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299900
Current Approval Amount:
299900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203710.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State