Search icon

ASPEN AGENCY, INC.

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)
1996-11-19 2001-02-27 Address 167 MOONEY POND RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1996-11-19 2003-02-19 Address 325A PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1994-10-12 1996-11-19 Address 167 MOONEY POND ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

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
080924002298 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061020002507 2006-10-20 BIENNIAL STATEMENT 2006-10-01
050707002640 2005-07-07 BIENNIAL STATEMENT 2004-10-01
030219002075 2003-02-19 BIENNIAL STATEMENT 2002-10-01
010227002819 2001-02-27 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575107207 2020-04-16 0235 PPP 191 RONKONKOMA AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31547.5
Loan Approval Amount (current) 31547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31817.41
Forgiveness Paid Date 2021-02-22
7729758402 2021-02-12 0235 PPS 191 Ronkonkoma Ave, Ronkonkoma, NY, 11779-3343
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31550
Loan Approval Amount (current) 31550
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 Ronkonkoma, SUFFOLK, NY, 11779-3343
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31769.55
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State