Search icon

SICKNESS & ACCIDENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SICKNESS & ACCIDENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1975 (50 years ago)
Entity Number: 376980
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: Sloane - Apt 3N, 43 Calton Road, New Rochelle, NY, United States, 10804
Principal Address: 43 CALTON ROAD, APT 3N, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TERRENCE SLOANE Agent apt 3n, 43 calton road, NEW ROCHELLE, NY, 10804

DOS Process Agent

Name Role Address
TERRENCE SLOANE DOS Process Agent Sloane - Apt 3N, 43 Calton Road, New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
TERRENCE SLOANE Chief Executive Officer 43 CALTON ROAD, SLOANE - APT 3N, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 43 CALTON ROAD, SLOANE - APT 3N, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-02 Address 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-09-21 2022-09-21 Address 43 CALTON ROAD, SLOANE - APT 3N, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-02 Address apt 3n, 43 calton road, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802000100 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220921000260 2022-01-14 CERTIFICATE OF CHANGE BY ENTITY 2022-01-14
220107001119 2022-01-07 BIENNIAL STATEMENT 2022-01-07
190802060152 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006324 2017-08-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27312.00
Total Face Value Of Loan:
27312.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$27,312
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State