Search icon

WOLLAM AGENCY, INC.

Company Details

Name: WOLLAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1979 (46 years ago)
Entity Number: 531503
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: PO BOX 1577, STONY BROOK, NY, United States, 11790
Principal Address: 542 NORTH COUNTRY ROAD, 2ND FL., SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN DEL GUERCIO Chief Executive Officer PO BOX 1577, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
WOLLAM AGENCY, INC. DOS Process Agent PO BOX 1577, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2005-02-16 2017-01-11 Address HELEN DEL GUERCIO, 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2005-02-16 2017-01-11 Address 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2001-03-23 2017-01-11 Address 25 MAIN ST., STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2001-03-23 2005-02-16 Address 25 MAIN ST., STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2001-03-23 2005-02-16 Address 25 MAIN ST., STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1997-03-19 2001-03-23 Address 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1997-03-19 2001-03-23 Address 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1997-03-19 2001-03-23 Address 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1993-03-31 1997-03-19 Address 25 MAIN STREET, STONY BROOK, NY, 11790, 0849, USA (Type of address: Principal Executive Office)
1993-03-31 1997-03-19 Address 25 MAIN STREET, STONY BROOK, NY, 11790, 0849, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190118009 2019-01-18 ASSUMED NAME LLC INITIAL FILING 2019-01-18
190110060284 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170111006284 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150129006194 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130111006354 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110222002711 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090130002831 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070202002016 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050216002244 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030318002798 2003-03-18 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662378201 2020-08-03 0235 PPP 25 MAIN ST, STONY BROOK, NY, 11790-1901
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12180
Loan Approval Amount (current) 12180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-1901
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12279.11
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State