Search icon

JOHN LEPORE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN LEPORE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331196
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 448 BEACH 137TH STREET, BELLE HARBOR, NY, United States, 11694
Principal Address: 112-30 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LEPORE INSURANCE AGENCY, INC. DOS Process Agent 448 BEACH 137TH STREET, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
JOHN LEPORE Chief Executive Officer 448B 137TH STREET, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2011-01-27 2019-01-08 Address 112-30 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2001-01-08 2011-01-27 Address 448 B 137TH ST, BELLE HARBOR, NY, 11694, 1334, USA (Type of address: Chief Executive Officer)
2001-01-08 2011-01-27 Address 112-30 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2001-01-08 2011-01-27 Address 112-30 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1999-01-05 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190108060398 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006098 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150102007309 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130207006231 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110127002016 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
54063.00
Total Face Value Of Loan:
54063.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2013-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
170100.00
Total Face Value Of Loan:
120500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97207.97
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54063
Current Approval Amount:
54063
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54375.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State