Search icon

THE TOWN AGENCY, INC.

Company Details

Name: THE TOWN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1959 (66 years ago)
Entity Number: 124264
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S SOMMER Chief Executive Officer 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-12 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2025-05-06 2025-05-06 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-12 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512003004 2025-05-09 CERTIFICATE OF CORRECTION 2025-05-09
250506001409 2025-05-05 CERTIFICATE OF MERGER 2025-05-05
231201036641 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221027002698 2022-10-27 BIENNIAL STATEMENT 2021-12-01
151013002039 2015-10-13 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
142152.00
Total Face Value Of Loan:
142152.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142152
Current Approval Amount:
142152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143436.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State