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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20247.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State