Search icon

SHANE ROER AGENCY INC.

Company Details

Name: SHANE ROER AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (20 years ago)
Entity Number: 3245932
ZIP code: 11740
County: Nassau
Place of Formation: New York
Address: 15 GWENDALE LANE, GREENLAWN, NY, United States, 11740

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
SHANE ROER AGENCY, INC. 401K PLAN 2023 203341075 2024-09-30 SHANE ROER AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6319232840
Plan sponsor’s address 7 HIGH STREET SUITE 305, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing SHANE ROER
Valid signature Filed with authorized/valid electronic signature
SHANE ROER AGENCY, INC. 401K PLAN 2022 203341075 2023-10-16 SHANE ROER AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6319232840
Plan sponsor’s address 7 HIGH STREET SUITE 305, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SHANE ROER

Chief Executive Officer

Name Role Address
SHANE ROER Chief Executive Officer 15 GWENDALE LANE, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
SHANE ROER AGENCY INC. DOS Process Agent 15 GWENDALE LANE, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2011-08-22 2017-06-19 Address 198 MONITOR ST, #1B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-08-22 2017-06-19 Address 198 MONITOR ST, #1B, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2011-08-22 2017-06-19 Address 198 MONITOR ST, #1B, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-09-29 2011-08-22 Address 1015 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-09-29 2011-08-22 Address 1015 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-08-19 2011-08-22 Address 1015 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061506 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170619006130 2017-06-19 BIENNIAL STATEMENT 2015-08-01
130820002032 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110822002892 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090929002119 2009-09-29 BIENNIAL STATEMENT 2009-08-01
050819000376 2005-08-19 CERTIFICATE OF INCORPORATION 2005-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040007709 2020-05-01 0235 PPP 7 HIGH ST STE 305, HUNTINGTON, NY, 11743-3417
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46127
Loan Approval Amount (current) 56127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3417
Project Congressional District NY-01
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46595.52
Forgiveness Paid Date 2021-06-04
3238198310 2021-01-21 0235 PPS 7 High St Ste 305, Huntington, NY, 11743-3417
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46127
Loan Approval Amount (current) 46127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3417
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46389.86
Forgiveness Paid Date 2021-08-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State