Search icon

L & T INSURANCE AGENCY INCORPORATED

Company Details

Name: L & T INSURANCE AGENCY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3783876
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 4495 WEST HENRIETTA RD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHELLE LEBEL Agent 1441 SOUTH AVENUE, ROCHESTER, NY, 14620

DOS Process Agent

Name Role Address
L & T INSURANCE AGENCY INCORPORATED DOS Process Agent 4495 WEST HENRIETTA RD, HENRIETTA, NY, United States, 14467

Chief Executive Officer

Name Role Address
MICHELLE M LEBEL Chief Executive Officer 4495 WEST HENRIETTA RD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 4495 WEST HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-02-27 Address 4495 WEST HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2015-03-09 2021-03-05 Address 4495 WEST HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2015-03-09 2024-02-27 Address 4495 WEST HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2012-12-06 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-18 2015-03-09 Address 1441 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2011-05-18 2015-03-09 Address 1441 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2011-05-18 2015-03-09 Address 1441 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2009-03-10 2024-02-27 Address 1441 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Registered Agent)
2009-03-10 2011-05-18 Address 1441 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002723 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210305060587 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190312061060 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150309006284 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130307006353 2013-03-07 BIENNIAL STATEMENT 2013-03-01
121206001058 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
110518002655 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090310000029 2009-03-10 CERTIFICATE OF INCORPORATION 2009-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6586748603 2021-03-23 0219 PPS 4495 W Henrietta Rd, Henrietta, NY, 14467-9610
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37191
Loan Approval Amount (current) 37191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9610
Project Congressional District NY-25
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37420.26
Forgiveness Paid Date 2021-11-10
8373977100 2020-04-15 0219 PPP 4495 West Henrietta Road, Henrietta, NY, 14467
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30677.71
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State