Search icon

SHAWN EBBITT AGENCY, INC.

Company Details

Name: SHAWN EBBITT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5555058
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 647 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534
Principal Address: 647 Pittsford Victor Road, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAWN EBBITT AGENCY, INC. DOS Process Agent 647 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SHAWN EBBITT Chief Executive Officer 647 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
220810001546 2022-08-10 BIENNIAL STATEMENT 2021-05-01
190517010263 2019-05-17 CERTIFICATE OF INCORPORATION 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040687100 2020-04-12 0219 PPP 647 Pittsford Victor Rd, PITTSFORD, NY, 14534-3921
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PITTSFORD, MONROE, NY, 14534-3921
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32787.56
Forgiveness Paid Date 2020-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State