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 (50 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)
1992-11-04 1993-11-01 Address 16 SOUTH MAIN STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1974-10-29 1992-11-04 Address 18 SOUTH MAIN ST., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

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
101018002751 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081001002825 2008-10-01 BIENNIAL STATEMENT 2008-10-01
20071220009 2007-12-20 ASSUMED NAME LLC INITIAL FILING 2007-12-20
061006002033 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041130002554 2004-11-30 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373067001 2020-04-06 0219 PPP 16 South Main St, CHURCHVILLE, NY, 14428-9494
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299900
Loan Approval Amount (current) 299900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHURCHVILLE, MONROE, NY, 14428-9494
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203710.08
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State