Search icon

CSAN INSURANCE AGENCY, LLC

Company Details

Name: CSAN INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513535
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 9 ASCOT ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CSAN INSURANCE AGENCY, LLC DOS Process Agent 9 ASCOT ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2014-01-14 2024-01-01 Address 9 ASCOT ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041415 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220129000431 2022-01-29 BIENNIAL STATEMENT 2022-01-29
200325060087 2020-03-25 BIENNIAL STATEMENT 2020-01-01
191219060343 2019-12-19 BIENNIAL STATEMENT 2018-01-01
140114000980 2014-01-14 ARTICLES OF ORGANIZATION 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3015928503 2021-02-22 0202 PPS 9 Ascot Rd, Yonkers, NY, 10710-1403
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12560
Loan Approval Amount (current) 12560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-1403
Project Congressional District NY-16
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12796.9
Forgiveness Paid Date 2023-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State