Search icon

ANA PEREZ-VUKOVIC INSURANCE AGENCY INC.

Company Details

Name: ANA PEREZ-VUKOVIC INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546958
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 444 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2014-03-19 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170310000519 2017-03-10 CERTIFICATE OF AMENDMENT 2017-03-10
140319010146 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2409387705 2020-05-01 0235 PPP 80 FRONT ST, HEMPSTEAD, NY, 11550
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) 76600
Loan Approval Amount (current) 76600
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 Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 7
NAICS code 524210
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 77271.44
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State