Search icon

JEFF FREUND AGENCY, INC.

Company Details

Name: JEFF FREUND AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963135
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 100-25 S JERSEY AVE, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFF FREUND AGENCY RETIREMENT PLAN 2023 010798588 2024-07-18 JEFF FREUND AGENCY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524140
Sponsor’s telephone number 6316893100
Plan sponsor’s address 100-25 S JERSEY, E SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing JEFFREY FREUND
JEFF FREUND AGENCY RETIREMENT PLAN 2022 010798588 2023-03-17 JEFF FREUND AGENCY INC 2
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524140
Sponsor’s telephone number 6316893100
Plan sponsor’s address 100-25 S JERSEY, E SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing JEFFREY FREUND
JEFF FREUND AGENCY RETIREMENT PLAN 2022 010798588 2024-07-24 JEFF FREUND AGENCY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524140
Sponsor’s telephone number 6316893100
Plan sponsor’s address 100-25 S JERSEY, E SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing JEFFREY FREUND
JEFF FREUND AGENCY RETIREMENT PLAN 2021 010798588 2022-07-14 JEFF FREUND AGENCY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524140
Sponsor’s telephone number 6316893100
Plan sponsor’s address 100-25 S JERSEY, E SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JEFFREY FREUND

Agent

Name Role Address
JEFFREY FREUND Agent 72 CRAFT ROAD, CENTEREACH, NY, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-25 S JERSEY AVE, E SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JEFFREY I FREUND Chief Executive Officer 72 CRAFT RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2005-12-14 2007-10-17 Address 72 CRAFT RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2003-10-08 2007-10-17 Address 72 CRAFT ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002278 2013-12-09 BIENNIAL STATEMENT 2013-10-01
111108002026 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091009002144 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071017002218 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051214003165 2005-12-14 BIENNIAL STATEMENT 2005-10-01
031008000577 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030097303 2020-04-29 0235 PPP 100-25 S Jersey Ave, E Setauket, NY, 11733
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30170
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State