Search icon

LABRADOR AGENCY INC.

Company Details

Name: LABRADOR AGENCY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306066
ZIP code: 12205
County: Putnam
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 181 Starr Ridge Road, Brewster, NY, United States, 10509

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BENJAMIN ALLEN Chief Executive Officer 181 STARR RIDGE ROAD, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
461086159
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 181 STARR RIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2012-10-10 2024-10-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009004006 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221004004163 2022-10-04 BIENNIAL STATEMENT 2022-10-01
200501000336 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
121010000376 2012-10-10 APPLICATION OF AUTHORITY 2012-10-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21522.00
Total Face Value Of Loan:
21522.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21522
Current Approval Amount:
21522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21709.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State