Search icon

G.M. STEPHENS AGENCY INC.

Company Details

Name: G.M. STEPHENS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3883790
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 429 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG STEPHENS Chief Executive Officer 429 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
140501002947 2014-05-01 BIENNIAL STATEMENT 2013-12-01
120118002247 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091201000215 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898967309 2020-04-30 0235 PPP 429 Merrick Road, Oceanside, NY, 11572
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53698.48
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State