Search icon

JAMES P. REAGAN AGENCY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JAMES P. REAGAN AGENCY, INC., Alabama 000-296-138 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2023 161150253 2024-09-11 JAMES P. REAGAN AGENCY, INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8 EAST MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing SEAN REAGAN
Valid signature Filed with authorized/valid electronic signature
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2022 161150253 2023-09-14 JAMES P. REAGAN AGENCY, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8 EAST MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SEAN REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2021 161150253 2022-06-20 JAMES P. REAGAN AGENCY, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8 EAST MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2020 161150253 2021-10-08 JAMES P. REAGAN AGENCY, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2019 161150253 2020-10-06 JAMES P. REAGAN AGENCY, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2018 161150253 2019-10-03 JAMES P. REAGAN AGENCY, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2017 161150253 2018-09-26 JAMES P. REAGAN AGENCY, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2016 161150253 2017-10-05 JAMES P. REAGAN AGENCY, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2015 161150253 2016-10-07 JAMES P. REAGAN AGENCY, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing JAMES MICHAEL REAGAN
JAMES P. REAGAN AGENCY, INC. 401K PROFIT SHARING PLAN 2014 161150253 2015-10-06 JAMES P. REAGAN AGENCY, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 524210
Sponsor’s telephone number 3156732094
Plan sponsor’s address PO BOX 191, 8-12 MAIN STREET, MARCELLUS, NY, 131080191

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing JAMES MICHAEL REAGAN

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

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 2024-11-07 Address 8 E MAIN ST, PO BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Chief Executive Officer)
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)
1996-09-12 2004-10-22 Address 8-12 MAIN STREET, PO BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Chief Executive Officer)
1993-05-11 2004-10-22 Address 8-12 MAIN STREET, P.O. BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Service of Process)
1993-05-11 1996-09-12 Address 8-12 MAIN STREET, P.O. BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Chief Executive Officer)
1993-05-11 2004-10-22 Address 8-12 MAIN STREET, P.O. BOX 191, MARCELLUS, NY, 13108, 0191, USA (Type of address: Principal Executive Office)
1980-09-12 1993-05-11 Address 8-12 MAIN ST, MARCELUS, NY, 13108, USA (Type of address: Service of Process)

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
140915007178 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120927006242 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100921003178 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080912002689 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060913002721 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828697105 2020-04-10 0248 PPP 8 East Main Street, MARCELLUS, NY, 13108-1206
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1021000
Loan Approval Amount (current) 1021000
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 MARCELLUS, ONONDAGA, NY, 13108-1206
Project Congressional District NY-22
Number of Employees 61
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 1027425.18
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State