Search icon

ASPEN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASPEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859196
ZIP code: 11779
County: Nassau
Place of Formation: New York
Principal Address: 191 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779
Address: 191 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASPEN AGENCY, INC. DOS Process Agent 191 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT BOYD Chief Executive Officer 191 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2020-06-29 2020-10-09 Address 191 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2003-02-19 2020-06-29 Address 191 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-02-27 2003-02-19 Address 4 ERLAND ROAD, STONY BROOK, NY, 11720, USA (Type of address: Chief Executive Officer)
2001-02-27 2003-02-19 Address 4 ERLAND RD, STONY BROOK, NY, 11720, USA (Type of address: Principal Executive Office)
1996-11-19 2001-02-27 Address 167 MOONEY POND RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201009060096 2020-10-09 BIENNIAL STATEMENT 2020-10-01
200629060344 2020-06-29 BIENNIAL STATEMENT 2018-10-01
141015006579 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121030002151 2012-10-30 BIENNIAL STATEMENT 2012-10-01
120626002637 2012-06-26 BIENNIAL STATEMENT 2010-10-01

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:
31550.00
Total Face Value Of Loan:
31550.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
399500.00
Date:
2020-04-16
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:
31547.50
Total Face Value Of Loan:
31547.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31547.5
Current Approval Amount:
31547.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31817.41
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31550
Current Approval Amount:
31550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31769.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State