Search icon

ROBERT C. DEMPSEY AGENCY, INC.

Company Details

Name: ROBERT C. DEMPSEY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808763
ZIP code: 14851
County: Tompkins
Place of Formation: New York
Address: 317 NORTH TIOGA STREET, ITHACA, NY, United States, 14851
Principal Address: 102 MAIN STREET, GROTON, NY, United States, 13023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 NORTH TIOGA STREET, ITHACA, NY, United States, 14851

Chief Executive Officer

Name Role Address
CHRISTOPHER DEMPSEY Chief Executive Officer 102 MAIN STREET, PO BOX 97, GROTON, NY, United States, 13023

Filings

Filing Number Date Filed Type Effective Date
110518002884 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090511000267 2009-05-11 CERTIFICATE OF INCORPORATION 2009-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217577009 2020-04-08 0248 PPP 102 Main Street, GROTON, NY, 13073-1132
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143800
Loan Approval Amount (current) 143800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-1132
Project Congressional District NY-19
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144602.88
Forgiveness Paid Date 2020-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State