Search icon

MICHAEL GOETZ AGENCY LLC

Company Details

Name: MICHAEL GOETZ AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Dec 2015 (10 years ago)
Date of dissolution: 02 May 2024
Entity Number: 4857099
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 4704 Murphy Rd., Conklin, NY, United States, 13748

DOS Process Agent

Name Role Address
MICHAEL GOETZ AGENCY LLC DOS Process Agent 4704 Murphy Rd., Conklin, NY, United States, 13748

History

Start date End date Type Value
2015-12-01 2024-05-13 Address 815 SQUIRES AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003173 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
211026001452 2021-10-26 BIENNIAL STATEMENT 2021-10-26
160212000770 2016-02-12 CERTIFICATE OF PUBLICATION 2016-02-12
151201000528 2015-12-01 ARTICLES OF ORGANIZATION 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
11200.00
Total Face Value Of Loan:
11200.00
Date:
2015-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11250.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State