Search icon

W. L. PUTNAM AGENCY, INC.

Company Details

Name: W. L. PUTNAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1983 (41 years ago)
Entity Number: 871190
ZIP code: 14760
County: Chautauqua
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 14760
Principal Address: 77 EAST FOURTH STREET, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE E. MARX Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 14760

History

Start date End date Type Value
2023-09-06 2023-09-06 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2017-04-07 2023-09-06 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2011-08-16 2023-09-06 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2007-09-14 2017-04-07 Address 77 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2003-09-22 2007-09-14 Address 77 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2001-09-10 2003-09-22 Address 77 EAST FOURTH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1999-10-06 2001-09-10 Address P.O. BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-05-28 2011-08-16 Address 77 EAST FOURTH STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1993-05-28 1999-10-06 Address P.O. BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)
1984-04-03 1993-05-28 Address 77 E. FOURTH ST., DUNKRIK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003204 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210903002065 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903063281 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006897 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170407006632 2017-04-07 BIENNIAL STATEMENT 2015-09-01
131011002370 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110928002857 2011-09-28 BIENNIAL STATEMENT 2011-09-01
110816000717 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
100326000254 2010-03-26 CERTIFICATE OF MERGER 2010-03-26
090921002513 2009-09-21 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013947303 2020-04-28 0296 PPP 77 East Fourth Street, Dunkirk, NY, 14048-2225
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-2225
Project Congressional District NY-23
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50543.84
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State