Search icon

AGENCY SACKS, INCORPORATED

Company Details

Name: AGENCY SACKS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1965 (60 years ago)
Entity Number: 191833
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 345 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SACKS Chief Executive Officer 345 7TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132506988
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-08 2011-11-03 Address 345 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-06-08 2011-11-03 Address 345 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-03-01 2011-11-03 Address 345 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1975-08-25 2000-12-01 Name SACKS & ROSEN, INC.
1973-02-07 1975-08-25 Name SACKS, TARLOW, ROSEN, INC.

Filings

Filing Number Date Filed Type Effective Date
111103002003 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100608002813 2010-06-08 BIENNIAL STATEMENT 2009-10-01
010301000235 2001-03-01 CERTIFICATE OF AMENDMENT 2001-03-01
001226000170 2000-12-26 CERTIFICATE OF MERGER 2000-12-26
001201000405 2000-12-01 CERTIFICATE OF AMENDMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
222380.00
Total Face Value Of Loan:
222380.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222380
Current Approval Amount:
222380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226401.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State