Search icon

JEFF A. MASSA AGENCY, INC.

Company Details

Name: JEFF A. MASSA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846417
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 7 PENELOPE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF A MASSA DOS Process Agent 7 PENELOPE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JEFE MASSA Chief Executive Officer 7 PENELOPE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113228553
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-18 2004-10-06 Address 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-09-18 2004-10-06 Address 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-09-18 2004-10-06 Address 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-08-23 1996-09-18 Address SUITE 1, 975 W. JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002517 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100901002619 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080807003680 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060727002971 2006-07-27 BIENNIAL STATEMENT 2006-08-01
041006002173 2004-10-06 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-99400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
46010.00
Total Face Value Of Loan:
46010.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46010
Current Approval Amount:
46010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46283.54

Date of last update: 15 Mar 2025

Sources: New York Secretary of State