Search icon

W. B. GOODNOW AGENCY, INC.

Company Details

Name: W. B. GOODNOW AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1978 (47 years ago)
Entity Number: 466765
ZIP code: 13697
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 266, WINTHROP, NY, United States, 13697
Principal Address: PO BOX 266, 1 CEMETERY ST, WINTHROP, NY, United States, 13697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W GOODNOW Chief Executive Officer PO BOX 266, 1 CEMETERY ST, WINTHROP, NY, United States, 13697

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 266, WINTHROP, NY, United States, 13697

History

Start date End date Type Value
2010-01-15 2014-02-10 Address PO BOX 266, 1 CENTURY ST, WINTHROP, NY, 13697, USA (Type of address: Service of Process)
2010-01-15 2014-02-10 Address PO BOX 266, 1 CENTURY ST, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
2010-01-15 2014-02-10 Address PO BOX 266, 1 CENTURY ST, WINTHROP, NY, 13697, USA (Type of address: Principal Executive Office)
2008-01-03 2010-01-15 Address PO BOX 266, 1 CHURCH STREET, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
2008-01-03 2010-01-15 Address PO BOX 266, 1 CHURCH STREET, WINTHROP, NY, 13697, USA (Type of address: Service of Process)
1993-03-30 2010-01-15 Address PO BOX 266, 1 CHURCH STREET, WINTHROP, NY, 13697, USA (Type of address: Principal Executive Office)
1993-03-30 2008-01-03 Address PO BOX 266, 1 CHURCH STREET, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
1993-03-30 2008-01-03 Address PO BOX 266, 1 CHURCH STREET, WINTHROP, NY, 13697, USA (Type of address: Service of Process)
1978-01-16 1993-03-30 Address GOODNOW AGENCY, INC., NO STREET ADDRESS, WINTHROP, NY, 13697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200929086 2020-09-29 ASSUMED NAME CORP INITIAL FILING 2020-09-29
140210002397 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120123002275 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100115002053 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080103002757 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060131002993 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031231002129 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011217002792 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000126002446 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980108002068 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507437101 2020-04-10 0248 PPP 1 Cemetery St, PO Box 266, WINTHROP, NY, 13697
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 N
Business Age Description Unanswered
Project Address WINTHROP, SAINT LAWRENCE, NY, 13697-0001
Project Congressional District NY-21
Number of Employees 3
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 35371.1
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State