Search icon

DADEY INSURANCE AGENCY LLC

Company claim

Is this your business?

Get access!

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
2013-11-04 2025-06-24 Address 6838 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
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
250624003793 2025-06-24 BIENNIAL STATEMENT 2025-06-24
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
5175.00
Total Face Value Of Loan:
5175.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,175
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,236.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,900
Utilities: $175
Mortgage Interest: $0
Rent: $1,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State