Search icon

SUSAN B. DESIMONE AGENCY INC.

Company Details

Name: SUSAN B. DESIMONE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2262895
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2077 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN B. DESIMONE AGENCY, INC. PROFIT SHARING PLAN 2023 113443174 2024-07-02 SUSAN B. DESIMONE AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 7183770483
Plan sponsor’s address 2077 FLATBUSH AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing SUSAN DESIMONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2077 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
SUSAN B DESIMONE Chief Executive Officer 2077 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2000-05-17 2010-06-01 Address 2077 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-05-17 2010-06-01 Address 2077 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120504006376 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100601002580 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080515002841 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002694 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040520002141 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020507002790 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000517002376 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980526000238 1998-05-26 CERTIFICATE OF INCORPORATION 1998-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453907709 2020-05-01 0202 PPP 2077 FLATBUSH AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45480.2
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State