Search icon

ALMEDA INSURANCE AGENCY, INC.

Company Details

Name: ALMEDA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (27 years ago)
Entity Number: 2200833
ZIP code: 10453
County: Bronx
Place of Formation: New York
Principal Address: 1687 Jerome Avenue, Bronx, NY, United States, 10453
Address: 1687 Jerome Avenue, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD ALMANZA Chief Executive Officer PO BOX 521234, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
ALMEDA INSURANCE AGENCY INC. DOS Process Agent 1687 Jerome Avenue, BRONX, NY, United States, 10453

Agent

Name Role Address
DONALD A. ALMANZA Agent 1095 JEROME AVENUE, BRONX, NY, 10452

History

Start date End date Type Value
2014-08-28 2020-10-14 Address 1095 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
1997-11-20 2014-08-28 Address 1218 WALTON AVE., BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106001105 2023-01-06 BIENNIAL STATEMENT 2021-11-01
201014000071 2020-10-14 CERTIFICATE OF CHANGE 2020-10-14
140828000625 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
971120000107 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45876 CL VIO INVOICED 2005-02-17 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344557205 2020-04-16 0202 PPP 1095 Jerome Avenue, Bronx, NY, 10452
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10079.73
Forgiveness Paid Date 2021-02-23
4309928405 2021-02-06 0202 PPS 1687 Jerome Ave, Bronx, NY, 10453-5701
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-5701
Project Congressional District NY-15
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9019.72
Forgiveness Paid Date 2022-06-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State