Search icon

AUER AGENCY, INC.

Company Details

Name: AUER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2572841
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 422 GREAT E NECK RD, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 422 GREAT E NECK RD, W BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JOHN R. AUER Chief Executive Officer 422 GREAT E NECK ROAD, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 7610, USA (Type of address: Chief Executive Officer)
2008-10-27 2025-01-09 Address 422 GREAT E NECK RD, W BABYLON, NY, 11704, 7610, USA (Type of address: Service of Process)
2006-11-09 2025-01-09 Address 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 7610, USA (Type of address: Chief Executive Officer)
2006-11-09 2008-10-27 Address AYER AGENCY INC, 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 7610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002675 2025-01-09 BIENNIAL STATEMENT 2025-01-09
081027002835 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061109002565 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041214002830 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021210002314 2002-12-10 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
93425.00
Total Face Value Of Loan:
93425.00
Date:
2020-06-16
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:
33500.00
Total Face Value Of Loan:
1633800.00
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:
96937.00
Total Face Value Of Loan:
96937.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96937
Current Approval Amount:
96937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97797.26
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93425
Current Approval Amount:
93425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93946.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State