Search icon

21ST CENTURY AFFILIATES, INC.

Company Details

Name: 21ST CENTURY AFFILIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2003 (22 years ago)
Entity Number: 2961440
ZIP code: 11757
County: New York
Place of Formation: New York
Address: 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT DELL'ACCIO Chief Executive Officer 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
21ST CENTURY AFFILIATES, INC. DOS Process Agent 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

Licenses

Number Type End date
10311200095 CORPORATE BROKER 2025-11-20
10311200016 CORPORATE BROKER 2025-11-20
30KE0648326 ASSOCIATE BROKER 2025-06-20
30ME1078614 ASSOCIATE BROKER 2025-08-22
109912604 REAL ESTATE PRINCIPAL OFFICE No data
10401360479 REAL ESTATE SALESPERSON 2026-01-06
10401229258 REAL ESTATE SALESPERSON 2025-04-04
10401301464 REAL ESTATE SALESPERSON 2025-04-05
40DI0635383 REAL ESTATE SALESPERSON 2024-12-01
10401270916 REAL ESTATE SALESPERSON 2025-01-20

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2011-11-09 2023-10-02 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-01-10 2023-10-02 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-10-03 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-03 2011-11-09 Address 534 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005232 2023-10-02 BIENNIAL STATEMENT 2023-10-01
171006006238 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151013006227 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131031006070 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111109002904 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091008002217 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071022002574 2007-10-22 BIENNIAL STATEMENT 2007-10-01
060110003114 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031003000257 2003-10-03 CERTIFICATE OF INCORPORATION 2003-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258947201 2020-04-27 0235 PPP 1596 STRAIGHT PATH, LINDENHURST, NY, 11757
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20247.78
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State