Search icon

DENICHOLAS AGENCY, INC.

Company Details

Name: DENICHOLAS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2019 (6 years ago)
Entity Number: 5488750
ZIP code: 29568
County: Rensselaer
Place of Formation: New York
Address: 426 Quinta St, Longs, SC, United States, 29568
Principal Address: 1 Gregory CT, Rensselaer, NY, United States, 12144

Shares Details

Shares issued 750000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
G. TODD D'ALLEVA Agent 474 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144

DOS Process Agent

Name Role Address
TODD DALLEVA DOS Process Agent 426 Quinta St, Longs, SC, United States, 29568

Chief Executive Officer

Name Role Address
TODD DALLEVA Chief Executive Officer 1 GREGORY CT, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1 GREGORY COURT, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 1 GREGORY CT, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-01 Address 1 GREGORY COURT, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0
2024-10-01 2025-02-01 Address 474 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144, USA (Type of address: Registered Agent)
2024-10-01 2025-02-01 Address 279 Troy Road, Suite 9, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2019-02-05 2024-10-01 Address 474 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144, USA (Type of address: Registered Agent)
2019-02-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0
2019-02-05 2024-10-01 Address 474 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040989 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241001041549 2024-10-01 BIENNIAL STATEMENT 2024-10-01
190205010282 2019-02-05 CERTIFICATE OF INCORPORATION 2019-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806277807 2020-06-02 0248 PPP 474 NORTH GREENBUSH RD, RENSSELAER, NY, 12144-9442
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-9442
Project Congressional District NY-20
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11272.49
Forgiveness Paid Date 2021-01-25
3195708710 2021-03-30 0248 PPS 474 N Greenbush Rd, Rensselaer, NY, 12144-9603
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20493.17
Loan Approval Amount (current) 20493.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-9603
Project Congressional District NY-20
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20731.12
Forgiveness Paid Date 2022-05-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State