Search icon

JOHN LEPORE INSURANCE AGENCY, INC.

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
1999-01-05 2001-01-08 Address 112-30 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

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
090102002605 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070104002137 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050201002469 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021224002360 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010108002568 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090257701 2020-05-01 0202 PPP 112-30 Beach Channel Drive, Rockaway Park, NY, 11694
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97207.97
Forgiveness Paid Date 2021-09-16
6724538707 2021-04-04 0202 PPS 11230 Beach Channel Dr, Rockaway Park, NY, 11694-2200
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54063
Loan Approval Amount (current) 54063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2200
Project Congressional District NY-05
Number of Employees 6
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54375.36
Forgiveness Paid Date 2021-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State