Search icon

GUERIN & GUERIN AGENCY, INC.

Company Details

Name: GUERIN & GUERIN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1975 (49 years ago)
Entity Number: 386044
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 44 MAIDEN LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J GUERIN Chief Executive Officer 44 MAIDEN LANE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 MAIDEN LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1993-02-19 1998-01-29 Address 44 MAIDEN LANE, POB 3027, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-19 1998-01-29 Address 44 MAIDEN LANE, POB 3027, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1975-12-08 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-08 1993-02-19 Address 24 JOSEPHINE AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151103059 2015-11-03 ASSUMED NAME CORP INITIAL FILING 2015-11-03
131223002142 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120105002280 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091208002009 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071221002327 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060120002583 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031223002008 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011206002494 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000218002109 2000-02-18 BIENNIAL STATEMENT 1999-12-01
980129002423 1998-01-29 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218087102 2020-04-10 0202 PPP 44 Maiden Lane, KINGSTON, NY, 12401-4506
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-4506
Project Congressional District NY-18
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54804.37
Forgiveness Paid Date 2021-06-09
6889438405 2021-02-11 0202 PPS 44 Maiden Ln, Kingston, NY, 12401-4506
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60750
Loan Approval Amount (current) 60750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4506
Project Congressional District NY-18
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61172.75
Forgiveness Paid Date 2021-11-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State