Search icon

JAMES P. REAGAN AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAMES P. REAGAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1980 (45 years ago)
Entity Number: 650613
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J MICHAEL REAGAN Chief Executive Officer 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
JAMES P. REAGAN AGENCY, INC. DOS Process Agent 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, United States, 13108

Links between entities

Type:
Headquarter of
Company Number:
000-296-138
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
161150253
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2020-09-23 2024-11-07 Address 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2018-01-02 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2004-10-22 2020-09-23 Address 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Service of Process)
2004-10-22 2024-11-07 Address 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003381 2024-11-06 CERTIFICATE OF AMENDMENT 2024-11-06
200923060110 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180914006254 2018-09-14 BIENNIAL STATEMENT 2018-09-01
180102000476 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
160927006286 2016-09-27 BIENNIAL STATEMENT 2016-09-01

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:
1021000.00
Total Face Value Of Loan:
1021000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1021000
Current Approval Amount:
1021000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1027425.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State