Search icon

FERNANDEZ INS. AGENCY INC.

Company Details

Name: FERNANDEZ INS. AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489601
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-74 103RD ST CORONA, corona, NY, United States, 11368
Principal Address: 37 74 103RD ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARITZA FERNANDEZ DOS Process Agent 37-74 103RD ST CORONA, corona, NY, United States, 11368

Chief Executive Officer

Name Role Address
MARITZA FERNANDEZ Chief Executive Officer 3774 103RD ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 3774 103RD ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2022-11-25 2024-02-22 Address 3774 103 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2022-11-25 2024-02-22 Address 3774 103RD ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2022-11-24 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-25 2022-11-25 Address 3774 103RD ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2018-06-25 2022-11-25 Address 37-74 103RD STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2013-11-19 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2018-06-25 Address 39-10 103RD STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003842 2024-02-22 BIENNIAL STATEMENT 2024-02-22
221125001115 2022-11-24 CERTIFICATE OF AMENDMENT 2022-11-24
180625006170 2018-06-25 BIENNIAL STATEMENT 2017-11-01
131119010207 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203577702 2020-05-01 0202 PPP 3774 103RD ST, CORONA, NY, 11368
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code -
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 11392.71
Forgiveness Paid Date 2021-08-11
1023918610 2021-03-12 0202 PPS 3774 103rd St, Corona, NY, 11368-1953
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27937
Loan Approval Amount (current) 27937
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1953
Project Congressional District NY-14
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28070.85
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State