Search icon

FDC AGENCY INC.

Company Details

Name: FDC AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741465
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2023 133724319 2024-05-22 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing FRANK DE CESARE
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2022 133724319 2023-06-28 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing FRANK DE CESARE
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2021 133724319 2022-04-05 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2020 133724319 2021-05-06 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing FRANK DE CESARE
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2019 133724319 2020-09-02 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2018 133724319 2019-04-25 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing FRANK DE CESARE
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2017 133724319 2018-06-20 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing FRANK DE CESARE
Role Employer/plan sponsor
Date 2018-06-20
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2016 133724319 2017-06-14 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2015 133724319 2016-03-31 DECESARE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914 MCLEAN AVE, YONKERS, NY, 107044150

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing FRANK DE CESARE
DECESARE AGENCY, INC. PROFIT SHARING PLAN 2014 133724319 2015-05-07 DECESARE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 524210
Sponsor’s telephone number 9142372700
Plan sponsor’s address 914-916 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing FRANK DE CESARE

DOS Process Agent

Name Role Address
DECESARE AGENCY, INC. DOS Process Agent 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FRANK J. DECESARE, SR. Chief Executive Officer 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-07 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-25 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-25 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2025-02-07 2025-02-25 Address 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Chief Executive Officer)
1995-12-19 2025-02-07 Address FRANK J DECESARE, 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Service of Process)
1995-12-19 2025-02-07 Address 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225001358 2025-02-24 CERTIFICATE OF AMENDMENT 2025-02-24
250207002050 2025-02-07 BIENNIAL STATEMENT 2025-02-07
130716002429 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110719002888 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090630002058 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070717002422 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050824002529 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030707002508 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010706002793 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990716002080 1999-07-16 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8810577206 2020-04-28 0202 PPP 914 MCLEAN AVE, YONKERS, NY, 10704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61703.07
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State