Search icon

AERY INSURANCE AGENCY , INC.

Company Details

Name: AERY INSURANCE AGENCY , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (26 years ago)
Entity Number: 2321624
ZIP code: 11743
County: Queens
Place of Formation: New York
Principal Address: 139-48 HILLSIDE AVE., JAMAICA, NY, United States, 11435
Address: 10 Home Court, Huntington, NY, United States, 11743

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
AERY SALARY SAVINGS PLAN 2023 113465841 2024-09-11 AERY INSURANCE AGENCY INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2022 113465841 2023-09-26 AERY INSURANCE AGENCY INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2021 113465841 2022-10-12 AERY INSURANCE AGENCY INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2020 113465841 2021-09-23 AERY INSURANCE AGENCY INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2019 113465841 2020-10-13 AERY INSURANCE AGENCY INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2018 113465841 2019-10-11 AERY INSURANCE AGENCY INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2017 113465841 2018-09-27 AERY INSURANCE AGENCY INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743
AERY SALARY SAVINGS PLAN 2016 113465841 2017-09-28 AERY INSURANCE AGENCY INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing AMIT AERY
AERY SALARY SAVINGS PLAN 2015 113465841 2016-09-15 AERY INSURANCE AGENCY INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7182975800
Plan sponsor’s address 139-50 HILLSIDE AVENUE, JAMAICA, NY, 11743

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing AMIT AERY

DOS Process Agent

Name Role Address
AERY INSURANCE AGENCY , INC. DOS Process Agent 10 Home Court, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
AMIT AERY Chief Executive Officer 139-48 HILLSIDE AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 139-48 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-01-21 Address 10 Home Court, Huntington, NY, 11743, USA (Type of address: Service of Process)
2023-10-26 2025-01-21 Address 139-48 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 139-48 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-08 2023-10-26 Address 10 HOME COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-11-30 2020-12-08 Address 139-48 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2006-11-30 2023-10-26 Address 139-48 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2002-11-18 2006-11-30 Address 139-50 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2000-12-27 2006-11-30 Address 139-50 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250121003793 2025-01-21 BIENNIAL STATEMENT 2025-01-21
231026002141 2023-10-26 BIENNIAL STATEMENT 2022-12-01
201208060100 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181205006196 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141216006613 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130117002246 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101209002635 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081120003181 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061130002515 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050111002621 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899707804 2020-05-29 0202 PPP 139-48 Hillside Ave, JAMAICA, NY, 11435-2923
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47520
Loan Approval Amount (current) 47520
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-2923
Project Congressional District NY-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47927.48
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State