Search icon

SOUTH SIDE AGENCY INC.

Company Details

Name: SOUTH SIDE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (32 years ago)
Entity Number: 1683076
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 14 DR FRANK RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHEL WEBER Chief Executive Officer 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1994-06-08 2001-02-09 Address 461 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-06-08 2001-02-09 Address 461 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1992-11-25 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-25 1994-06-08 Address 461 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110002073 2013-01-10 BIENNIAL STATEMENT 2012-11-01
110317002927 2011-03-17 BIENNIAL STATEMENT 2010-11-01
081117002766 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061129002791 2006-11-29 BIENNIAL STATEMENT 2006-11-01
050126002630 2005-01-26 BIENNIAL STATEMENT 2004-11-01
021108002059 2002-11-08 BIENNIAL STATEMENT 2002-11-01
010209002729 2001-02-09 BIENNIAL STATEMENT 2000-11-01
981120002052 1998-11-20 BIENNIAL STATEMENT 1998-11-01
961113002318 1996-11-13 BIENNIAL STATEMENT 1996-11-01
940608002218 1994-06-08 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494897704 2020-05-01 0202 PPP 129 S 8TH ST, BROOKLYN, NY, 11211
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1642115
Loan Approval Amount (current) 1642115
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 325
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State