Search icon

THE BRUCE AGENCY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE BRUCE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 3703383
ZIP code: 12118
County: Albany
Place of Formation: New York
Address: 144 SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 144 SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2010-07-22 2024-08-14 Address 340C GLENMONT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2008-07-31 2010-07-22 Address 130 MAIN ST. STE. 201, RAVENA, NY, 12143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000929 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
210831002836 2021-08-31 BIENNIAL STATEMENT 2021-08-31
100722002508 2010-07-22 BIENNIAL STATEMENT 2010-07-01
081002000151 2008-10-02 CERTIFICATE OF PUBLICATION 2008-10-02
080731000661 2008-07-31 ARTICLES OF ORGANIZATION 2008-07-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50800
Current Approval Amount:
50800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45366.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State