Search icon

PEDERSEN & SONS SURETY BOND AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDERSEN & SONS SURETY BOND AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612136
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 Maiden Lane, Suite 800, New York, NY, United States, 10038
Principal Address: 15 MAIDEN LANE, SUITE 800, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEDERSEN & SONS SURETY BOND AGENCY, INC. DOS Process Agent 15 Maiden Lane, Suite 800, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
MR. WILLIAM J. PEDERSEN Chief Executive Officer 15 MAIDEN LANE, SUITE 800, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 15 MAIDEN LANE, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-09-20 2024-02-15 Address 15 MAIDEN LANE, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-02-15 Address 15 MAIDEN LANE SUITE #800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-03-16 2018-09-20 Address ONE BEEKMAN STREET SUITE #404, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-03-16 2018-09-20 Address ONE BEEKMAN STREET SUITE #404, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240215002872 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220819002001 2022-08-19 BIENNIAL STATEMENT 2022-02-01
180920002004 2018-09-20 BIENNIAL STATEMENT 2018-02-01
180904000340 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
140414000035 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
55300.00
Total Face Value Of Loan:
43973.00
Date:
2020-05-02
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:
63195.00
Total Face Value Of Loan:
63195.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55300
Current Approval Amount:
43973
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44176.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State