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: Chief Executive Officer)
2000-06-14 2004-07-20 Address PO BOX 147, 21 E. MAIN ST., 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)
1998-06-10 2000-06-14 Address PO BOX 147, 21 E MAIN ST, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)
1998-06-10 2000-06-14 Address CHRISMAN AGENCY, PO BOX 147, 21 E MAIN ST, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
1998-06-10 2000-06-14 Address PO BOX 147, 21 E MAIN ST, HONEOYE, NY, 14471, USA (Type of address: Service of Process)
1993-07-12 1998-06-10 Address 21 EAST MAIN STREET, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)

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
040720002383 2004-07-20 BIENNIAL STATEMENT 2004-06-01
000614002377 2000-06-14 BIENNIAL STATEMENT 2000-06-01
981216000084 1998-12-16 CERTIFICATE OF AMENDMENT 1998-12-16
980610002135 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960619002199 1996-06-19 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195347008 2020-04-08 0219 PPP 8689 Main Street, POB 147, HONEOYE, NY, 14471
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE, ONTARIO, NY, 14471-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53061
Forgiveness Paid Date 2021-02-16
2754268603 2021-03-15 0219 PPS 8689 Main St, Honeoye, NY, 14471-9634
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56363
Loan Approval Amount (current) 56363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye, ONTARIO, NY, 14471-9634
Project Congressional District NY-24
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57075.37
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State