Search icon

GUZZONE-SWENSON AGENCY, INC.

Company Details

Name: GUZZONE-SWENSON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2614176
ZIP code: 11209
County: Broome
Place of Formation: New York
Address: 9309 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 55 DALEMERE RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE GUZZONE Chief Executive Officer 9309 3RD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9309 3RD AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 1670 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 9309 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-06-03 2024-09-16 Address 1670 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-06-03 2024-09-16 Address 1670 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-04-18 2005-06-03 Address 47 CLARADON LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-06-03 Address 47 CLARADON LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2001-03-08 2005-06-03 Address 1670 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-03-08 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916000768 2024-09-16 BIENNIAL STATEMENT 2024-09-16
050603002194 2005-06-03 BIENNIAL STATEMENT 2005-03-01
030418002333 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010308000909 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136217710 2020-05-01 0202 PPP 9309 3RD AVNEUE, BROOKLYN, NY, 11209
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State