Search icon

JOHN SHEREN AGENCY, INC.

Company Details

Name: JOHN SHEREN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456637
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 691 RTE 25A, MILLER PLACE, NY, United States, 11764
Address: 691 25A MILLER PLACE, NEW YORK, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SHEREN Chief Executive Officer 691 RTE 25A, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 25A MILLER PLACE, NEW YORK, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
120301002245 2012-03-01 BIENNIAL STATEMENT 2012-01-01
080501002303 2008-05-01 BIENNIAL STATEMENT 2008-01-01
020219002514 2002-02-19 BIENNIAL STATEMENT 2002-01-01
000103000533 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9690047003 2020-04-09 0235 PPP 691 ROUTE 25A, MILLER PLACE, NY, 11764-2643
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2643
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46224.61
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State