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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FLEETWOOD AGENCY, INC. 2023 205520992 2024-08-01 FLEETWOOD AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 623000
Sponsor’s telephone number 2129689100
Plan sponsor’s address 1 BIRCHWOOD CT STE 1L, MINEOLA, NY, 115014501

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing VALERIE FRASCATI
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FLEETWOOD AGENCY, INC. 2023 205520992 2024-07-26 FLEETWOOD AGENCY, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Sponsor’s telephone number 2129689100
Plan sponsor’s address 1 BIRCHWOOD CT STE 1L, MINEOLA, NY, 115014501

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing VALERIE FRASCATI
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FLEETWOOD AGENCY, INC. 2022 205520992 2023-05-22 FLEETWOOD AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 623000
Sponsor’s telephone number 2129689100
Plan sponsor’s address 1 BIRCHWOOD CT STE 1L, MINEOLA, NY, 115014501

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing VALERIE FRASCATI
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY, INC. 2021 205520992 2022-05-19 FLEETWOOD AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 623000
Sponsor’s telephone number 2129689100
Plan sponsor’s address 1 BIRCHWOOD CT STE 1L, MINEOLA, NY, 115014501

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing VALERIE FRASCATI
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY, INC. 2020 205520992 2021-07-28 FLEETWOOD AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 623000
Sponsor’s telephone number 2129689100
Plan sponsor’s address 65 BROADWAY STE 1104, NEW YORK, NY, 100062503

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing VALERIE FRASCATI
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY, INC. 2019 205520992 2020-10-13 FLEETWOOD AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 623000
Sponsor’s telephone number 2129689100
Plan sponsor’s address 65 BROADWAY STE 1104, NEW YORK, NY, 100062503

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOHN FILICE
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY, INC. 2018 205520992 2019-07-02 FLEETWOOD AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 524210
Sponsor’s telephone number 2129689100
Plan sponsor’s address 65 BROADWAY STE 1104, NEW YORK, NY, 100062503

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing LAUREN KROBOTH
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY INC 2017 205520992 2018-06-01 FLEETWOOD AGENCY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 524210
Sponsor’s telephone number 2129689100
Plan sponsor’s address 65 BROADWAY STE 1104, NEW YORK, NY, 100062503

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing JOHN FILICE
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY, INC. 2016 205520992 2017-06-13 FLEETWOOD AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 524210
Sponsor’s telephone number 2129689100
Plan sponsor’s address 65 BROADWAY STE 1104, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JOHN FILICE
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing JOHN FILICE
EMPLOYEE BENEFIT PLAN OF FLEETWOOD AGENCY, INC. 2015 205520992 2016-04-29 FLEETWOOD AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 524210
Sponsor’s telephone number 2129689100
Plan sponsor’s address 65 BROADWAY STE 1104, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing JOHN FILICE
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing JOHN FILICE

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

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1 BIRCHWOOD CT., SUITE 1L, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-08-01 Address 1 Birchwood Court, Ste. 1L, P.O. box 749, Mineola, NY, 11501, USA (Type of address: Service of Process)
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)
2023-05-23 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-05-23 Address 65 BROADWAY, SUITE 1104, SUITE 1104, NEW YORK, NV, 10006, USA (Type of address: Service of Process)
2014-08-04 2020-08-03 Address 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2014-08-04 2023-05-23 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
140804007000 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006708 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101004002681 2010-10-04 BIENNIAL STATEMENT 2010-08-01
080815003303 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060801000475 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264298301 2021-01-29 0202 PPS 65 Broadway Ste 1104, New York, NY, 10006-2570
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105348
Loan Approval Amount (current) 105348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2570
Project Congressional District NY-10
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 106401.48
Forgiveness Paid Date 2022-02-03
7105067206 2020-04-28 0202 PPP 65 BROADWAY, STE 1104, NEW YORK, NY, 10006
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116437
Loan Approval Amount (current) 116437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 117429.11
Forgiveness Paid Date 2021-03-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State