Search icon

BADGE AGENCY, INC.

Headquarter

Company Details

Name: BADGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1971 (54 years ago)
Entity Number: 301424
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1000 Woodbury, Suite 207, Woodbury, NY, United States, 11797
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BADGE AGENCY, INC., CONNECTICUT 0648000 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 112229121 2023-12-04 BADGE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 231, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing MIKE VENTURA
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 112229121 2023-10-11 BADGE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 207, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MIKE VENTURA
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 112229121 2022-10-13 BADGE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 207, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MIKE VENTURA
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 112229121 2021-10-14 BADGE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 207, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MIKE VENTURA
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 112229121 2020-07-29 BADGE AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 207, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing DEBORAH MINK
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 112229121 2019-09-17 BADGE AGENCY, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 207, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing DEBORAH MINK
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 112229121 2018-09-26 BADGE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 231, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing DEBORAH MINK
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 112229121 2017-10-11 BADGE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 231, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DEBORAH MINK
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 112229121 2016-10-12 BADGE AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 231, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing DEBORAH MINK
BADGE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 112229121 2015-06-11 BADGE AGENCY, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 524210
Sponsor’s telephone number 5166760070
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 231, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing ARTHUR VENTURA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT WICK Chief Executive Officer 305 W. FRONT STREET, SUITE 201, TRAVERSE CITY, MI, United States, 49684

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 305 W. FRONT STREET, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 147 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address HARBOUR VIEW CENTRE, 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2022-01-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-03 2025-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-11 2025-01-08 Address 147 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1971-01-15 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-01-15 2021-03-03 Address 147 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003397 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104002702 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210809001551 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210303000407 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
210211060513 2021-02-11 BIENNIAL STATEMENT 2019-01-01
20190219054 2019-02-19 ASSUMED NAME LLC INITIAL FILING 2019-02-19
A6419-3 1972-08-02 CERTIFICATE OF AMENDMENT 1972-08-02
882424-3 1971-01-15 CERTIFICATE OF INCORPORATION 1971-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036397301 2020-04-29 0235 PPP 1000 Woodbury Road Suite 207, Woodbury, NY, 11797
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148500
Loan Approval Amount (current) 148500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149834.47
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State