Search icon

ERIC R. JONES AGENCY INC.

Company Details

Name: ERIC R. JONES AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289328
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 384 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731
Address: 384 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
ERIC R JONES Chief Executive Officer 384 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 384 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2008-01-25 2024-02-23 Address 384 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2005-12-06 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-06 2024-02-23 Address 384 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000737 2024-02-23 BIENNIAL STATEMENT 2024-02-23
140320002183 2014-03-20 BIENNIAL STATEMENT 2013-12-01
120516002516 2012-05-16 BIENNIAL STATEMENT 2011-12-01
100111002440 2010-01-11 BIENNIAL STATEMENT 2009-12-01
080125002275 2008-01-25 BIENNIAL STATEMENT 2007-12-01
051206000713 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705027701 2020-05-03 0235 PPP 384 Larkfield Road, East Northport, NY, 11731
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8008177305 2020-05-01 0235 PPP 384 Larkfield Road, East Northport, NY, 11731-3527
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51115
Loan Approval Amount (current) 51115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-3527
Project Congressional District NY-01
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51420.27
Forgiveness Paid Date 2020-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State