Search icon

REGENCY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGENCY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1992 (33 years ago)
Entity Number: 1679867
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 640 FULTON STREET, SUITE 1, SUITE 1, FARMINGDALE, NY, United States, 11735
Principal Address: 640 FULTON STREET, SUITE 1, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-796-8185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOAN-MARIE BEROTTI Agent 640 FULTON STREET, SUITE 1, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
JOAN-MARIE BEROTTI Chief Executive Officer 640 FULTON STREET, SUITE 1, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
REGENCY ASSOCIATES, INC. DOS Process Agent 640 FULTON STREET, SUITE 1, SUITE 1, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1418136-DCA Active Business 2012-06-04 2025-03-15

History

Start date End date Type Value
2018-11-02 2020-11-02 Address 640 FULTON STREET, SUITE 1, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-10-23 2018-11-02 Address 640 FULTON STREET, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-06-02 2018-11-02 Address 10 NOSTRAND STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-06-02 2018-11-02 Address 343 WANTAGH AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2016-05-20 2016-06-02 Address 10 NOSTRAND STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102062352 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006718 2018-11-02 BIENNIAL STATEMENT 2018-11-01
181023000778 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
161116006429 2016-11-16 BIENNIAL STATEMENT 2016-11-01
160602002040 2016-06-02 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590358 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3313057 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2961472 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2570129 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2014043 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1141707 RENEWAL INVOICED 2013-03-08 200 Dealer in Products for the Disabled License Renewal
1141706 CNV_TFEE INVOICED 2013-03-08 4.980000019073486 WT and WH - Transaction Fee
1141708 RENEWAL INVOICED 2012-06-05 100 Dealer in Products for the Disabled License Renewal
1141705 LICENSE INVOICED 2012-01-24 150 Dealer in Products for the Disabled License Fee
1141709 CNV_TFEE INVOICED 2012-01-24 3.740000009536743 WT and WH - Transaction Fee

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20935
Current Approval Amount:
20935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21121.93
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20935
Current Approval Amount:
20935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21058.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State