Search icon

AFFILIATED AGENCY, INC.

Company Details

Name: AFFILIATED AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2190252
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 255 EXECUTIVE DR, STE 308, PLAINVIEW, NY, United States, 11803
Address: 255 EXECUTIVE DR, STE 308, 31, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 EXECUTIVE DR, STE 308, 31, NY, United States, 11803

Chief Executive Officer

Name Role Address
PHILIP MULLER Chief Executive Officer 255 EXECUTIVE DR, STE 308, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113402308
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-05 2021-11-03 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2013-10-17 2021-08-05 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2001-09-25 2011-11-28 Address 255 EXECUTIVE DR, STE 308, PLAINVIEW, NY, 11803, 1718, USA (Type of address: Principal Executive Office)
2000-02-14 2001-09-25 Address 255 EXECUTIVE DR, 207, PLAINVIEW, NY, 11803, 1718, USA (Type of address: Principal Executive Office)
2000-02-14 2001-09-25 Address 255 EXECUTIVE DR, STE 207, PLAINVIEW, NY, 11803, 1718, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211105000576 2021-11-05 BIENNIAL STATEMENT 2021-11-05
131106002021 2013-11-06 BIENNIAL STATEMENT 2013-10-01
131017000216 2013-10-17 CERTIFICATE OF AMENDMENT 2013-10-17
111128002219 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091201002870 2009-12-01 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
412500.00
Total Face Value Of Loan:
412500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412500
Current Approval Amount:
412500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416161.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State