Search icon

HIGGINS AGENCY GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HIGGINS AGENCY GROUP RETIREMENT PLAN 2023 832132965 2024-03-08 HIGGINS AGENCY GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 7162578075
Plan sponsor’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2024-03-08
Name of individual signing JEREMY HIGGINS
THE HIGGINS AGENCY GROUP RETIREMENT PLAN 2022 832132965 2023-06-29 HIGGINS AGENCY GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 7162578075
Plan sponsor’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JEREMY HIGGINS
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing JEREMY HIGGINS
THE HIGGINS AGENCY GROUP RETIREMENT PLAN 2021 832132965 2022-06-28 HIGGINS AGENCY GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524150
Sponsor’s telephone number 7162578075
Plan sponsor’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JEREMY HIGGINS
Role Employer/plan sponsor
Date 2022-06-28
Name of individual signing JEREMY HIGGINS
THE HIGGINS AGENCY GROUP RETIREMENT PLAN 2020 832132965 2021-04-15 HIGGINS AGENCY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524150
Sponsor’s telephone number 7162578075
Plan sponsor’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing JEREMY HIGGINS
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing JEREMY HIGGINS
THE HIGGINS AGENCY GROUP RETIREMENT PLAN 2019 832132965 2020-05-19 HIGGINS AGENCY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 7162578075
Plan sponsor’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing JEREMY HIGGINS
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing JEREMY HIGGINS

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

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 9125 BEECH MEADOW CT, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-02 Address 9125 BEECH MEADOW CT, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2018-10-05 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-10-05 2024-10-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-05 2024-10-02 Address 9125 BEECH MEADOW CT., CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005730 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003004122 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201006061087 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181005010088 2018-10-05 CERTIFICATE OF INCORPORATION 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168847306 2020-04-29 0296 PPP 270 Northpoint Pkwy Suite 10, Amherst, NY, 14228
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59733.1
Forgiveness Paid Date 2021-05-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State