Search icon

JACKA-LIQUORI AGENCY INC.

Company Details

Name: JACKA-LIQUORI AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1963 (62 years ago)
Entity Number: 155498
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 121 PULASKI ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 PULASKI ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
A LAWRENCE LIQUORI Chief Executive Officer 121 PULASKI ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1993-06-10 2009-03-12 Address 121 EAST NORTHPORT ROAD, KINGS PARK, NY, 11754, 0667, USA (Type of address: Chief Executive Officer)
1993-06-10 2009-03-12 Address 121 EAST NORTHPORT ROAD, KINGS PARK, NY, 11754, 0667, USA (Type of address: Principal Executive Office)
1993-06-10 2009-03-12 Address 121 EAST NORTHPORT ROAD, KINGS PARK, NY, 11754, 0667, USA (Type of address: Service of Process)
1974-09-06 1982-10-21 Name BRADY-JACKA AGENCY INC.
1963-03-20 1974-09-06 Name BLANCH H. BRADY AGENCY, INC.
1963-03-20 1993-06-10 Address 21 EAST NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307006581 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110401002344 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312002810 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070424002683 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050427002328 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030226002417 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010313002672 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990315002835 1999-03-15 BIENNIAL STATEMENT 1999-03-01
C261606-2 1998-06-25 ASSUMED NAME CORP INITIAL FILING 1998-06-25
970402002399 1997-04-02 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104837103 2020-04-11 0235 PPP 121 PULASKI RD, KINGS PARK, NY, 11754-2513
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23042
Loan Approval Amount (current) 23042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-2513
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23223.81
Forgiveness Paid Date 2021-02-10
7402988301 2021-01-28 0235 PPS 121 Pulaski Rd, Kings Park, NY, 11754-2539
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23045
Loan Approval Amount (current) 23045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2539
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23377.73
Forgiveness Paid Date 2022-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State