Search icon

FLEETWOOD AGENCY INC.

Company Details

Name: FLEETWOOD AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395087
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 1 Birchwood Court, Ste. 1L, Mineola, NY, United States, 11501
Principal Address: 1 Birchwood Ct, Suite 1L, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLEETWOOD AGENCY INC. DOS Process Agent 1 Birchwood Court, Ste. 1L, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN D FILICE Chief Executive Officer 1 BIRCHWOOD CT., SUITE 1L, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
205520992
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1 BIRCHWOOD CT., SUITE 1L, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-08-01 Address 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034994 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230523002794 2023-05-23 BIENNIAL STATEMENT 2022-08-01
200803061468 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006141 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006820 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
105348.00
Total Face Value Of Loan:
105348.00
Date:
2020-04-28
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:
116437.00
Total Face Value Of Loan:
116437.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116437
Current Approval Amount:
116437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
117429.11
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105348
Current Approval Amount:
105348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
106401.48

Date of last update: 28 Mar 2025

Sources: New York Secretary of State