Search icon

THE LIMERI AGENCY, INC.

Company Details

Name: THE LIMERI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019758
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 3929 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED LIMERI Chief Executive Officer 3929 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3929 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
1998-04-08 2004-05-04 Address 10 JEFFERSON BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1998-04-08 2004-05-04 Address 10 JEFFERSON BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1998-04-08 2004-05-04 Address 10 JEFFERSON BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1996-04-12 1998-04-08 Address 28 FURMAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002130 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120515002664 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100420002613 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002660 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413003210 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040504002294 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020325002243 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000428002533 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980408002798 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960412000700 1996-04-12 CERTIFICATE OF INCORPORATION 1996-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711648609 2021-03-18 0202 PPP 3929 Amboy Rd, Staten Island, NY, 10308-2421
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2421
Project Congressional District NY-11
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11792.76
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State