Search icon

STEP UP INSURANCE AGENCY, INC.

Company Details

Name: STEP UP INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864957
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2188-B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
EUGENE CALICCHIO DOS Process Agent 2188-B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
EUGENE CALICCHIO Chief Executive Officer 2188-B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2015-10-01 2019-10-02 Address 2125 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2015-10-01 2019-10-02 Address 2125 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2015-10-01 2019-10-02 Address 2125 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-10-13 2015-10-01 Address 2173 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-10-13 2015-10-01 Address 2173 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-10-13 2015-10-01 Address 2173 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2009-10-07 2011-10-13 Address 2432 EAST 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060839 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007147 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006826 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010007053 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111013002168 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091007000811 2009-10-07 CERTIFICATE OF INCORPORATION 2009-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575167710 2020-05-01 0202 PPP 2188 B SCHENECTADY AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9425
Loan Approval Amount (current) 9425
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 524298
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 9508.9
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State