Search icon

GENESEE VALLEY AGENCY, INC.

Headquarter

Company Details

Name: GENESEE VALLEY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010325
ZIP code: 12207
County: Cattaraugus
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 22 MAIN STREET, ARKPORT, NY, United States, 14807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_73826462
State:
ILLINOIS

History

Start date End date Type Value
2024-09-05 2024-09-05 Address PO BX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address PO BX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-09-05 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905004067 2024-09-05 BIENNIAL STATEMENT 2024-09-05
240815001372 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
220919002016 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200908060530 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200701000561 2020-07-01 CERTIFICATE OF MERGER 2020-07-01

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:
141200.00
Total Face Value Of Loan:
141200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141200
Current Approval Amount:
141200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142874.79

Date of last update: 24 Mar 2025

Sources: New York Secretary of State