Search icon

PEDERSEN & SONS SURETY BOND AGENCY, INC.

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)
1993-03-16 2018-09-04 Address ONE BEEKMAN STREET SUITE #404, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-02-11 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-11 1993-03-16 Address 1 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
000228002821 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980210002508 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940215002183 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930316002524 1993-03-16 BIENNIAL STATEMENT 1993-02-01
920211000327 1992-02-11 CERTIFICATE OF INCORPORATION 1992-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651908305 2021-01-29 0202 PPS 15 Maiden Ln Ste 800, New York, NY, 10038-5119
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 43973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-5119
Project Congressional District NY-10
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44176.6
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State