Search icon

DAVID HERRINGTON INSURANCE AGENCY, INC.

Company Details

Name: DAVID HERRINGTON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2010 (15 years ago)
Entity Number: 3938197
ZIP code: 13607
County: Onondaga
Place of Formation: New York
Address: 20413 SAINT LAWRENCE PRK RD, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 5005 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID P. HERRINGTON Agent 4868 BURRSTONE RD., SYRACUSE, NY, 13215

Chief Executive Officer

Name Role Address
DAVID P HERRINGTON Chief Executive Officer 5005 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
DAVID HERRINGTON INSURANCE AGENCY, INC. DOS Process Agent 20413 SAINT LAWRENCE PRK RD, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2010-04-19 2014-05-07 Address 4868 BURRSTONE RD., SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061805 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180503007351 2018-05-03 BIENNIAL STATEMENT 2018-04-01
160426006204 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140507006808 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120529002607 2012-05-29 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31218.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State