Search icon

AGENTS PRIORITY, LLC

Company Details

Name: AGENTS PRIORITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3902176
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 550 LATONA ROAD, BLDG C, STE 301, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
AGENTS PRIORITY, LLC DOS Process Agent 550 LATONA ROAD, BLDG C, STE 301, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2015-03-18 2016-01-04 Address 2000 SOUTH WINTON ROAD, SUITE 201, BLDG. 1, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2010-04-08 2015-03-18 Address 1934 RIDGE ROAD W., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2010-01-20 2010-04-08 Address 180 RUMFORD ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924002766 2021-09-24 BIENNIAL STATEMENT 2021-09-24
180103006033 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104006735 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150318000637 2015-03-18 CERTIFICATE OF AMENDMENT 2015-03-18
140108006377 2014-01-08 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2020-04-09
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:
-42050.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104000
Current Approval Amount:
104000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105193.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State