Search icon

L.A. FERNANDEZ INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

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
2025-06-05 2025-06-05 Address 822 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 647 FRANKLIN AVENUE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-06-09 2025-06-05 Address 822 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-06-09 2025-06-05 Address 796 carman avenueq, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2021-11-30 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250605001667 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

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

Jobs Reported:
5
Initial Approval Amount:
$24,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,451.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,262
Utilities: $950
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State