Search icon

REGIN ASSOCIATES, INC.

Company Details

Name: REGIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1992 (33 years ago)
Entity Number: 1641322
ZIP code: 11102
County: Suffolk
Place of Formation: New York
Address: 2921 24TH AVE., ASTORIA, NY, United States, 11102

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGINA HOLECEK Agent 9 RAYMOND COURT, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2921 24TH AVE., ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
REGINA HOLECEK Chief Executive Officer 9 RAYMOND COURT, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2010-06-15 2014-06-09 Address 11 FEENDALE AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2008-06-06 2010-06-15 Address 11 FEENDALE AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2007-12-20 2008-06-06 Address C/O REGINA HOLECEK, 9 RAYMOND COURT, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-06-05 2008-06-06 Address 11 FERNDALE AVE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1998-06-05 2007-12-20 Address 11 FERNDALE AVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1996-06-11 1998-06-05 Address 11 FERNDALE AVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1993-06-22 2008-06-06 Address 11 FERNDALE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-06-05 Address 11 FERNDALE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1992-06-03 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1992-06-03 2007-12-20 Address 11 FERNDALE AVENUE, MILLER PLACE, NY, 00000, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211207003118 2021-12-07 BIENNIAL STATEMENT 2021-12-07
140609006016 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120712003048 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100615002721 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080606002261 2008-06-06 BIENNIAL STATEMENT 2008-06-01
071220000745 2007-12-20 CERTIFICATE OF CHANGE 2007-12-20
060531002015 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040628002960 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020522002530 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000531002424 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4811138410 2021-02-07 0235 PPS 11 Ferndale Ave, Miller Place, NY, 11764-2312
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2312
Project Congressional District NY-01
Number of Employees 46
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 503851.94
Forgiveness Paid Date 2021-11-22
9518237304 2020-05-02 0235 PPP 11 FERNDALE AVE, MILLER PLACE, NY, 11764
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 70
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 505090.56
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State