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 (24 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, 7610, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 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 2008-10-27 Address AYER AGENCY INC, 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 7610, USA (Type of address: Service of Process)
2006-11-09 2008-10-27 Address AUER AGENCY INC, 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 7610, USA (Type of address: Principal Executive Office)
2006-11-09 2025-01-09 Address 422 GREAT E NECK ROAD, W BABYLON, NY, 11704, 7610, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-11-09 Address 422 GREAT EAST NECK RD, W. BABYLON, NY, 11704, 7610, USA (Type of address: Chief Executive Officer)
2002-12-10 2004-12-14 Address PO BOX 381, 20 WILLOW ST, BABYLON, NY, 11702, 0381, USA (Type of address: Chief Executive Officer)
2002-12-10 2006-11-09 Address 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, 7610, USA (Type of address: Principal Executive Office)
2002-12-10 2006-11-09 Address 422 GREAT EAST NECK RD, WEST 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
001110000172 2000-11-10 CERTIFICATE OF INCORPORATION 2000-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969537700 2020-05-01 0235 PPP 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96937
Loan Approval Amount (current) 96937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97797.26
Forgiveness Paid Date 2021-03-24
9917898503 2021-03-12 0235 PPS 422 Great East Neck Rd, West Babylon, NY, 11704-7628
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93425
Loan Approval Amount (current) 93425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-7628
Project Congressional District NY-02
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93946.36
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State