Search icon

JASPER SURETY AGENCY, LLC

Company Details

Name: JASPER SURETY AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055646
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 310 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JASPER SURETY AGENCY LLC 401K 2023 061739108 2024-09-12 JASPER SURETY AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing JULIEANNE REGINE
Valid signature Filed with authorized/valid electronic signature
JASPER SURETY AGENCY LLC 401K 2022 061739108 2024-01-07 JASPER SURETY AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-01-07
Name of individual signing JULIEANNE REGINE
JASPER SURETY AGENCY LLC 401K 2021 061739108 2022-12-09 JASPER SURETY AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-12-09
Name of individual signing JULIEANNE REGINE
JASPER SURETY AGENCY LLC 401K 2021 061739108 2022-10-26 JASPER SURETY AGENCY LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing JULIEANNE REGINE
JASPER SURETY AGENCY LLC 401K 2020 061739108 2021-10-11 JASPER SURETY AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JULIEANNE REGINE
JASPER SURETY AGENCY LLC 401K 2019 061739108 2020-10-14 JASPER SURETY AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JULIEANNE REGINE
JASPER SURETY AGENCY LLC 401K 2018 061739108 2019-10-14 JASPER SURETY AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167428815
Plan sponsor’s address 310 OLD COUNTRY ROAD STE 202, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JULIEANNE REGINE

DOS Process Agent

Name Role Address
JASPER SURETY AGENCY, LLC DOS Process Agent 310 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-05-12 2024-05-07 Address 310 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-02-24 2016-05-12 Address 137 WILLIS AVE, STE 300, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-05-19 2010-02-24 Address C/O PALMERI & GAVEN, 55 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001480 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220705002295 2022-07-05 BIENNIAL STATEMENT 2022-05-01
200511060743 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180517006264 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160512006558 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140630006184 2014-06-30 BIENNIAL STATEMENT 2014-05-01
120502002094 2012-05-02 BIENNIAL STATEMENT 2012-05-01
100608002478 2010-06-08 BIENNIAL STATEMENT 2010-05-01
100224002444 2010-02-24 BIENNIAL STATEMENT 2009-05-01
060602002883 2006-06-02 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240297202 2020-04-28 0235 PPP 310 Old Country Road, Suite 202, Garden City, NY, 11530
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90610
Loan Approval Amount (current) 90610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91860.92
Forgiveness Paid Date 2021-09-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State