Search icon

ALMEDA INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALMEDA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (28 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
2025-04-29 2025-04-29 Address PO BOX 160, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address PO BOX 521234, BRONX, NY, 10452, 0021, USA (Type of address: Chief Executive Officer)
2020-10-14 2025-04-29 Address 1687 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2014-08-28 2025-04-29 Address 1095 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Registered Agent)
2014-08-28 2020-10-14 Address 1095 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000970 2025-04-29 BIENNIAL STATEMENT 2025-04-29
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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
8900.00
Total Face Value Of Loan:
8900.00
Date:
2020-07-23
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:
27800.00
Total Face Value Of Loan:
27800.00
Date:
2020-07-09
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:
2020-04-16
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,079.73
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
3
Initial Approval Amount:
$8,900
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,019.72
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $8,899
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State