Search icon

BILL DACOSTA AGENCY, INC.

Company Details

Name: BILL DACOSTA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2001 (24 years ago)
Entity Number: 2630309
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 587 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 587 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
WILLIAM DACOSTA Chief Executive Officer 587 BROADWAY, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113616149
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-23 2011-05-03 Address STATE FARM INSURANCE, 604 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-04-23 2011-05-03 Address 604 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2001-04-20 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-20 2011-05-03 Address 604 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220060111 2019-12-20 BIENNIAL STATEMENT 2019-04-01
130502002186 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110503003106 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090408003146 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070424002262 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
152832.00
Total Face Value Of Loan:
152832.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152832
Current Approval Amount:
152832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154619.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State