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

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

Form 5500 Series

Employer Identification Number (EIN):
203341075
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46127.00
Total Face Value Of Loan:
46127.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
10000.00
Total Face Value Of Loan:
56127.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46127
Current Approval Amount:
56127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46595.52
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46127
Current Approval Amount:
46127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46389.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State