Search icon

THE BLOUNT AGENCY, LLC

Company Details

Name: THE BLOUNT AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174451
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 89 GRANT AVENUE, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE BLOUNT AGENCY, LLC DOS Process Agent 89 GRANT AVENUE, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2017-07-24 2023-07-19 Address 89 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001168 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210726001502 2021-07-26 BIENNIAL STATEMENT 2021-07-26
200716060357 2020-07-16 BIENNIAL STATEMENT 2019-07-01
171128000040 2017-11-28 CERTIFICATE OF PUBLICATION 2017-11-28
170724010075 2017-07-24 ARTICLES OF ORGANIZATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201887201 2020-04-27 0248 PPP 89 Grant Avenue, Auburn, NY, 13152
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Auburn, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25236.99
Forgiveness Paid Date 2021-04-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State