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

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

Links between entities

Type:
Headquarter of
Company Number:
20221604403
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000003383
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
111310735
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
640160.00
Total Face Value Of Loan:
640160.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
640160
Current Approval Amount:
640160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
644649.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State