Search icon

R.C. KOENIG AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.C. KOENIG AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845668
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: JOE ALBANO, 197 WELLINGTON RD, GARDEN CITY, NY, United States, 11530
Principal Address: 900 WHEELER ROAD, SUITE 230, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.C. KOENIG AGENCY, INC. DOS Process Agent JOE ALBANO, 197 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RICHARD C KOENIG Chief Executive Officer 900 WHEELER ROAD, SUITE 230, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2010-08-17 2012-08-06 Address JOE ALLANO, 197 WELLINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-07-17 2010-08-17 Address C/O KEVIN HORDERN, 643 WOOL AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1996-08-14 2020-08-04 Address 20 CAMELOT LANE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1996-08-14 2006-08-07 Address 975 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1994-08-18 1998-07-17 Address 245 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060374 2020-08-04 BIENNIAL STATEMENT 2020-08-01
120806006621 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100817002057 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080801002286 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060807003195 2006-08-07 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29832.00
Total Face Value Of Loan:
29832.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30742.50
Total Face Value Of Loan:
30742.50

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29832
Current Approval Amount:
29832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30037.51
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30742.5
Current Approval Amount:
30742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31034.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State