Search icon

NEEFUS-STYPE AGENCY, INC.

Headquarter

Company Details

Name: NEEFUS-STYPE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1926 (99 years ago)
Entity Number: 22315
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: 711 UNION AVENUE, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of NEEFUS-STYPE AGENCY, INC., COLORADO 20221604403 COLORADO
Headquarter of NEEFUS-STYPE AGENCY, INC., FLORIDA F20000003383 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 111310735 2024-03-15 NEEFUS-STYPE AGENCY, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, PO BOX 2340, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing DANIEL HARBES
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 111310735 2023-02-14 NEEFUS-STYPE AGENCY, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, PO BOX 2340, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing RANDAL MORREALE
Role Employer/plan sponsor
Date 2023-02-14
Name of individual signing RANDAL MORREALE
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 111310735 2022-05-10 NEEFUS-STYPE AGENCY, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, PO BOX 2340, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing RANDAL MORREALE
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing RANDAL MORREALE
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 111310735 2021-05-19 NEEFUS-STYPE AGENCY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, PO BOX 2340, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing RANDAL MORREALE
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing RANDAL MORREALE
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 111310735 2020-02-26 NEEFUS-STYPE AGENCY, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing PETERJ SABAT
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 111310735 2019-03-05 NEEFUS-STYPE AGENCY, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing PETER SABAT
Role Employer/plan sponsor
Date 2019-03-05
Name of individual signing PETER SABAT
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 111310735 2018-03-12 NEEFUS-STYPE AGENCY, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing PETER SABAT
Role Employer/plan sponsor
Date 2018-03-12
Name of individual signing PETER SABAT
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 111310735 2017-02-15 NEEFUS-STYPE AGENCY, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2017-02-15
Name of individual signing PETER SABAT
Role Employer/plan sponsor
Date 2017-02-15
Name of individual signing PETER SABAT
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 111310735 2016-03-09 NEEFUS-STYPE AGENCY, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing PETER SABAT
Role Employer/plan sponsor
Date 2016-03-09
Name of individual signing PETER SABAT
NEEFUS-STYPE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 111310735 2015-03-11 NEEFUS-STYPE AGENCY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-02-15
Business code 524210
Sponsor’s telephone number 6317223500
Plan sponsor’s address 711 UNION AVENUE, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2015-03-11
Name of individual signing PETER SABAT
Role Employer/plan sponsor
Date 2015-03-11
Name of individual signing PETER SABAT

Chief Executive Officer

Name Role Address
PETER SABAT Chief Executive Officer 711 UNION AVENUE, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
NEEFUS-STYPE AGENCY, INC. DOS Process Agent 711 UNION AVENUE, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 711 UNION AVENUE, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-07-29 2024-07-16 Address 711 UNION AVENUE, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2020-07-29 2024-07-16 Address 711 UNION AVENUE, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
1961-10-03 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1936-04-23 1999-02-11 Name SEE NEEFUS, INC.
1926-05-07 1936-04-23 Name RICHARDSON-NEEFUS CO., INC.
1926-05-07 2020-07-29 Address NO STREET ADDRESS, RIVERHEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003876 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220106002582 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200729060416 2020-07-29 BIENNIAL STATEMENT 2018-05-01
990211000357 1999-02-11 CERTIFICATE OF AMENDMENT 1999-02-11
C023851-2 1989-06-19 ASSUMED NAME CORP INITIAL FILING 1989-06-19
289510 1961-10-03 CERTIFICATE OF AMENDMENT 1961-10-03
4998-39 1936-04-23 CERTIFICATE OF AMENDMENT 1936-04-23
2805-3 1926-05-07 CERTIFICATE OF INCORPORATION 1926-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789977007 2020-04-07 0235 PPP 711 Union Avenue, AQUEBOGUE, NY, 11931-1111
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640160
Loan Approval Amount (current) 640160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AQUEBOGUE, SUFFOLK, NY, 11931-1111
Project Congressional District NY-01
Number of Employees 34
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 644649.89
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State