Search icon

ALAN E. WHEELER AGENCY, INC.

Company Details

Name: ALAN E. WHEELER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510080
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 483 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN E WHEELER DOS Process Agent 483 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ALAN E WHEELER Chief Executive Officer 483 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
113548023
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-10 2020-08-07 Address 483 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2002-04-29 2006-05-10 Address 30 FIFTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2002-04-29 2006-05-10 Address 30 FIFTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-05-15 2006-05-10 Address 30 5TH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060493 2020-08-07 BIENNIAL STATEMENT 2020-05-01
160511006416 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006621 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120521006043 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100607002021 2010-06-07 BIENNIAL STATEMENT 2010-05-01

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:
78520.00
Total Face Value Of Loan:
78520.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78520
Current Approval Amount:
78520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79486.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State