Search icon

KRISTINE INSURANCE AGENCY, INC.

Company Details

Name: KRISTINE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (16 years ago)
Entity Number: 3735517
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 146 COLUMBIA TURNPIKE, MANAGER, NY, United States, 12144
Principal Address: 146 Columbia Turnpike, Rensselaer, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTINE HEARST DOS Process Agent 146 COLUMBIA TURNPIKE, MANAGER, NY, United States, 12144

Chief Executive Officer

Name Role Address
KRISTINE HEARST Chief Executive Officer 146 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 146 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2012-10-03 2024-01-18 Address 146 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2012-10-03 2024-01-18 Address 146 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2010-10-25 2012-10-03 Address 143 COLUMBIA TURNPIKE, RENSSELAER, NY, 12140, USA (Type of address: Principal Executive Office)
2010-10-25 2012-10-03 Address 143 COLUMBIA TURNPIKE, RENSSELAER, NY, 12140, USA (Type of address: Chief Executive Officer)
2010-10-25 2012-10-03 Address 143 COLUMBIA TURNPIKE, RENSSELAER, NY, 12140, USA (Type of address: Service of Process)
2008-10-24 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-24 2010-10-25 Address C/O TABNER, RYAN & KENIRY LLP, 18 CORPORATE WOODS BLVD STE 8, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002044 2024-01-18 BIENNIAL STATEMENT 2024-01-18
181002006742 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007012 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121003006058 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101025002398 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081024000268 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855717408 2020-05-08 0248 PPP 146 COLUMBIA TPKE, RENSSELAER, NY, 12144-3522
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48821
Loan Approval Amount (current) 48821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RENSSELAER, RENSSELAER, NY, 12144-3522
Project Congressional District NY-21
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49135.33
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State