Search icon

HIGGINS AGENCY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGGINS AGENCY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421174
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, United States, 14228

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY HIGGINS Chief Executive Officer 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
HIGGINS AGENCY GROUP, INC. DOS Process Agent 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, United States, 14228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
832132965
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 9125 BEECH MEADOW CT, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 5635 HARRIS HILL ROAD, SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-27 Address 9125 BEECH MEADOW CT, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527000100 2025-05-23 AMENDMENT TO BIENNIAL STATEMENT 2025-05-23
250522001111 2025-05-21 CERTIFICATE OF CHANGE BY ENTITY 2025-05-21
250521001359 2025-05-20 CERTIFICATE OF AMENDMENT 2025-05-20
241002005730 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003004122 2022-10-03 BIENNIAL STATEMENT 2022-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
59100.00
Total Face Value Of Loan:
59100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59100
Current Approval Amount:
59100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59733.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State