Search icon

PARENTE AGENCY INC.

Company Details

Name: PARENTE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091630
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 59 NORTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 59 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELLO PARENTE DOS Process Agent 59 NORTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MARCELLO PARENTE Chief Executive Officer 59 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 59 NORTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-02-15 Address 59 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2018-12-04 2020-12-02 Address 59 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2011-01-20 2024-02-15 Address 59 NORTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-02-02 2011-01-20 Address 1717 VETS MEM HWY, STE 8, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2005-02-02 2011-01-20 Address 1717 VETS MEM HWY, STE 8, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-02-02 2018-12-04 Address PO BOX 336, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1998-12-18 2005-02-02 Address 1717-8 VETS MEM. HWY, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer)
1998-12-18 2005-02-02 Address 1717-8 VETS MEM. HWY, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
1997-02-06 2005-02-02 Address PO BOX 336, 68 HALSEY MANOR ROAD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003463 2024-02-15 BIENNIAL STATEMENT 2024-02-15
201202060334 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006375 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206006734 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141215006059 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121213006045 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110120002937 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081203003502 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061213002694 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050202002892 2005-02-02 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079357202 2020-04-15 0235 PPP 59 North Ocean Avenue, PATCHOGUE, NY, 11772
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37980
Loan Approval Amount (current) 37980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38230.28
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State