Search icon

MOORE INSURANCE GROUP AGENCY INC.

Headquarter

Company Details

Name: MOORE INSURANCE GROUP AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922793
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 3892 FOUNTAIN ST, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOORE INSURANCE GROUP AGENCY INC., COLORADO 20191634886 COLORADO

Agent

Name Role Address
RYAN W MOORE Agent 3892 FOUNTAIN ST, CLINTON, NY, 13323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3892 FOUNTAIN ST, CLINTON, NY, United States, 13323

Filings

Filing Number Date Filed Type Effective Date
110511000241 2011-05-11 CERTIFICATE OF AMENDMENT 2011-05-11
100311000380 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549757101 2020-04-10 0248 PPP 13440, ROME, NY, 13440
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61412
Loan Approval Amount (current) 61412
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61743.46
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State