Search icon

D'AMATO, PETER AGENCY INC.

Company Details

Name: D'AMATO, PETER AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510245
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 129 COMMACK RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER D'AMATO Chief Executive Officer 129 COMMACK RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
D'AMATO, PETER AGENCY INC. DOS Process Agent 129 COMMACK RD, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113547476
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-06 Address 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-06 Address 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003615 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230224001648 2023-02-24 BIENNIAL STATEMENT 2022-05-01
180502006885 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140703006204 2014-07-03 BIENNIAL STATEMENT 2014-05-01
120620002335 2012-06-20 BIENNIAL STATEMENT 2012-05-01

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:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53178.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State