Search icon

A J FAVA AGENCY, INC.

Company Details

Name: A J FAVA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283109
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: ANTHONY FAVA, 6716 Old Banyan Way, Naples, FL, United States, 34109
Address: 600 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FAVA Chief Executive Officer 6716 OID BANYAN WAY, NAPLES, FL, United States, 34109

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 6716 OID BANYAN WAY, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer)
2024-01-20 2024-01-20 Address 600 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-07-27 2024-01-20 Address 600 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-06-30 2010-07-27 Address ANTHONY FAVA, 600 MAMARONECK, NY, NY, 10543, USA (Type of address: Principal Executive Office)
2000-06-30 2010-07-27 Address 600 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-07-28 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-28 2024-01-20 Address 600 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240120000157 2024-01-20 BIENNIAL STATEMENT 2024-01-20
160701006398 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120822006272 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100727002027 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080804002020 2008-08-04 BIENNIAL STATEMENT 2008-07-01
040727002418 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020722002460 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000630002293 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980728000233 1998-07-28 CERTIFICATE OF INCORPORATION 1998-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7182827703 2020-05-01 0202 PPP 600 MAMARONECK AVE, MAMARONECK, NY, 10543-1947
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24325
Loan Approval Amount (current) 24325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MAMARONECK, WESTCHESTER, NY, 10543-1947
Project Congressional District NY-16
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24494.28
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State