Search icon

JOE AGUIRRE AGENCY INC.

Company Details

Name: JOE AGUIRRE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855497
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 61 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787
Principal Address: 61 WEST MAIN ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOE AGUIRRE Chief Executive Officer 61 WEST MAIN ST, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2005-02-01 2011-01-24 Address 65 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-02-01 2011-01-24 Address 65 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2003-01-10 2011-01-24 Address 65 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060722 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007457 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006922 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130108007435 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002482 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090115002900 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061226002084 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050201002532 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030110000906 2003-01-10 CERTIFICATE OF INCORPORATION 2003-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060107202 2020-04-16 0235 PPP 61 W MAIN ST, SMITHTOWN, NY, 11787
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) 53650
Loan Approval Amount (current) 53650
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 7
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 54136.34
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State