Search icon

THE CHRISMAN AGENCY, INC.

Company Details

Name: THE CHRISMAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Entity Number: 921434
ZIP code: 14471
County: Ontario
Place of Formation: New York
Address: PO BOX 147, HONEOYE, NY, United States, 14471
Principal Address: 8689 MAIN ST, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H CHRISMAN, JR. Chief Executive Officer PO BOX 147, HONEOYE, NY, United States, 14471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 147, HONEOYE, NY, United States, 14471

History

Start date End date Type Value
2023-10-13 2023-10-13 Address PO BOX 147, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
2004-07-20 2023-10-13 Address PO BOX 147, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
2004-07-20 2023-10-13 Address PO BOX 147, HONEOYE, NY, 14471, USA (Type of address: Service of Process)
2000-06-14 2004-07-20 Address PO BOX 147, 21 E. MAIN ST., HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)
2000-06-14 2004-07-20 Address PO BOX 147, 21 E. MAIN ST., HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231013003151 2023-10-13 BIENNIAL STATEMENT 2022-06-01
120723002104 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100625002088 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611002675 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060531002591 2006-05-31 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
56363.00
Total Face Value Of Loan:
56363.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53061
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56363
Current Approval Amount:
56363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57075.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State