Search icon

DADEY INSURANCE AGENCY LLC

Company Details

Name: DADEY INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3856279
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5800 Heritage Landing Drive, Suite H, East Syracuse, NY, United States, 13057

DOS Process Agent

Name Role Address
DADEY INSURANCE AGENCY LLC DOS Process Agent 5800 Heritage Landing Drive, Suite H, East Syracuse, NY, United States, 13057

History

Start date End date Type Value
2009-09-15 2013-11-04 Address 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725000574 2022-07-25 BIENNIAL STATEMENT 2021-09-01
131104002499 2013-11-04 BIENNIAL STATEMENT 2013-09-01
090915000573 2009-09-15 ARTICLES OF ORGANIZATION 2009-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122037100 2020-04-15 0248 PPP 6499 East Seneca Turnpike Box 327, Jamesville, NY, 13078
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5175
Loan Approval Amount (current) 5175
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 Jamesville, ONONDAGA, NY, 13078-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5236.39
Forgiveness Paid Date 2021-06-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State