Search icon

SAFEGUARD AGENCY INC.

Company Details

Name: SAFEGUARD AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508776
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: C/O TIMOTHY DERHAM, 389 NORTH BROADWAY, STE 400, JERICHO, NY, United States, 11753
Principal Address: 380 NORTH BROADWAY, STE 400, JERICHO, NY, United States, 11753

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TIMOTHY DERHAM, 389 NORTH BROADWAY, STE 400, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
SEAN HAFFEY Chief Executive Officer 380 NORTH BROADWAY, STE 400, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 380 NORTH BROADWAY, STE 400, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-04-04 Address C/O TIMOTHY DERHAM, 389 NORTH BROADWAY, STE 400, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2025-03-28 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-03-28 2025-03-28 Address 380 NORTH BROADWAY, STE 400, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-04-04 Address 380 NORTH BROADWAY, STE 400, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-07-31 2025-03-28 Address 380 NORTH BROADWAY, STE 400, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2014-07-31 2025-03-28 Address C/O TIMOTHY DERHAM, 389 NORTH BROADWAY, STE 400, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-04-26 2025-03-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-04-26 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250404001691 2025-04-01 CERTIFICATE OF CHANGE BY ENTITY 2025-04-01
250328002353 2025-03-28 BIENNIAL STATEMENT 2025-03-28
140731002179 2014-07-31 BIENNIAL STATEMENT 2013-04-01
070426000593 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640127408 2020-05-20 0235 PPP 380 N BROADWAY Suite 401, JERICHO, NY, 11753-2108
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2108
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8442.34
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State