Search icon

GEORGE ARAQUE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE ARAQUE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (30 years ago)
Entity Number: 1979384
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 260-17 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ARAQUE Chief Executive Officer 260-17 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260-17 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Form 5500 Series

Employer Identification Number (EIN):
113297747
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-17 2007-12-17 Address 260-17 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
2000-03-17 2007-12-17 Address 260-17 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
1997-12-30 2007-12-17 Address 260-17 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1997-12-30 2000-03-17 Address 260-17 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1997-12-30 2000-03-17 Address 260-17 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002124 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120120002970 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091222002343 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071217002325 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060126002801 2006-01-26 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
71045.00
Total Face Value Of Loan:
71045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71045
Current Approval Amount:
71045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71646.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State