Search icon

L.A. FERNANDEZ INSURANCE AGENCY, INC.

Company Details

Name: L.A. FERNANDEZ INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2369067
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 822 CARMAN AVE, WESTBURY, NY, United States, 11590
Address: 796 carman avenueq, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARDO A FERNANDEZ Chief Executive Officer 822 CARMAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 796 carman avenueq, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
061546741
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-01 2022-06-09 Address 822 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-05-01 2022-06-09 Address 822 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-04-20 2013-05-01 Address 40 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-04-20 2013-05-01 Address 40 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1999-04-20 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220609000028 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
130501002497 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110420002162 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090408002539 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070409002163 2007-04-09 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24212.00
Total Face Value Of Loan:
24212.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24212
Current Approval Amount:
24212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24451.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State