Search icon

ALTHEA JOHNSON AGENCY, INC.

Company Details

Name: ALTHEA JOHNSON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2000 (25 years ago)
Entity Number: 2544904
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 23 PINETREE RD, South Westbury, NY, United States, 11590
Address: 23 PINETREE RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALTHEA JOHNSON Chief Executive Officer 23 PINETREE RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ALTHEA JOHNSON AGENCY, INC. DOS Process Agent 23 PINETREE RD, South Westbury, NY, United States, 11590

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 23 PINETREE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 270 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-06 Address 270 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-08-19 2020-08-03 Address 270 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-08-07 2024-08-06 Address 270 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806002952 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220816000758 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200803061918 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007111 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160819006245 2016-08-19 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
14920.00
Total Face Value Of Loan:
14920.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14920
Current Approval Amount:
14920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15049.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State