Search icon

CHARLES H. TUKE AGENCY, INC.

Company Details

Name: CHARLES H. TUKE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1948 (76 years ago)
Entity Number: 63361
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: 3385 Brighton Henrietta Townline Rd, Suite 1, ROCHESTER, NY, United States, 14692
Principal Address: 3385 Brighton Henrietta Townline Rd, Suite 1, Rochester, NY, United States, 14623

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
CHARLES H. TUKE AGENCY, INC. DOS Process Agent 3385 Brighton Henrietta Townline Rd, Suite 1, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
THOMAS G. TUKE Chief Executive Officer PO BOX 93160, ROCHESTER, NY, United States, 14692

Form 5500 Series

Employer Identification Number (EIN):
160730650
Plan Year:
2023
Number Of Participants:
3
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:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1966-11-18 2022-12-01 Shares Share type: PAR VALUE, Number of shares: 325, Par value: 100
1948-12-31 1966-11-18 Address 912-914 GRANITE BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130002772 2022-11-30 BIENNIAL STATEMENT 2020-12-01
Z022761-2 1980-08-12 ASSUMED NAME CORP INITIAL FILING 1980-08-12
587919-4 1966-11-18 CERTIFICATE OF AMENDMENT 1966-11-18
7428-13 1948-12-31 CERTIFICATE OF INCORPORATION 1948-12-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
48440.00
Total Face Value Of Loan:
48440.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48440
Current Approval Amount:
48440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48980.14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State