Search icon

REGENCY AGENCY, INC.

Company Details

Name: REGENCY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (47 years ago)
Entity Number: 520995
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8114 3RD AVE, KINGS COUNTY, NY, United States, 11209
Principal Address: 8114 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGENCY AGENCY, INC. DOS Process Agent 8114 3RD AVE, KINGS COUNTY, NY, United States, 11209

Chief Executive Officer

Name Role Address
ANTHONY AQUILINO Chief Executive Officer 8114 3RD AVE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112486487
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-15 2020-11-10 Address 8114 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-11-01 2018-11-15 Address 8114 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2016-11-01 2018-11-15 Address 8114 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-11-01 2018-11-15 Address 8114 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-11-14 2016-11-01 Address 2052 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201110060146 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181115006631 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101006233 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20150901057 2015-09-01 ASSUMED NAME CORP INITIAL FILING 2015-09-01
141114006253 2014-11-14 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89912.00
Total Face Value Of Loan:
106600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89912
Current Approval Amount:
106600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107525.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State