Search icon

SD GREGORY AGENCY INC.

Company Details

Name: SD GREGORY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4184118
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 47 FERN AVE, EAST ISLIP, NY, United States, 11730
Principal Address: 2 CORACI BLVD STE 5, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN D GREGORY DOS Process Agent 47 FERN AVE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
SEAN GREGORY Chief Executive Officer 47 FERN AVE, EAST ISLIP, NY, United States, 11730

Filings

Filing Number Date Filed Type Effective Date
200102060758 2020-01-02 BIENNIAL STATEMENT 2020-01-01
170127006224 2017-01-27 BIENNIAL STATEMENT 2016-01-01
120104000945 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6398427205 2020-04-28 0235 PPP 2 CORACI BLVD STE 5, SHIRLEY, NY, 11967
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25940
Loan Approval Amount (current) 25940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26126.62
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State