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 (46 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGENCY AGENCY, INC PROFIT SHARING PLAN 2023 112486487 2024-06-18 REGENCY AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 404 BAY STREET, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC PROFIT SHARING PLAN 2022 112486487 2023-05-24 REGENCY AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ANTHONY AQUILINO
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2021 112486487 2022-06-15 REGENCY AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2020 112486487 2021-06-16 REGENCY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2019 112486487 2020-07-30 REGENCY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2018 112486487 2019-07-29 REGENCY AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2017 112486487 2018-09-06 REGENCY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2016 112486487 2017-06-30 REGENCY AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2015 112486487 2016-06-13 REGENCY AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 8114 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing ANTHONY AQUILINO
REGENCY AGENCY, INC. PROFIT SHARING PLAN 2014 112486487 2015-10-13 REGENCY AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7183770566
Plan sponsor’s address 2740 NOSTRAND AVENUE, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ANTHONY AQUILINO

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

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: Chief Executive Officer)
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)
2014-11-14 2016-11-01 Address 2052 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2014-11-14 2016-11-01 Address 2052 RICHMOND ROAD, STATEN ISLAND, NY, 10306, 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: Service of Process)
2012-11-19 2014-11-14 Address 2740 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-11-19 2014-11-14 Address 2740 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2012-11-19 2014-11-14 Address 2740 NOSTRAND AVE, BROOKLYN, NY, 11210, 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
121119002520 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101123002157 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081106002739 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061115002511 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041224002235 2004-12-24 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065887106 2020-04-15 0202 PPP 8114 3rd Ave, BROOKLYN, NY, 11209
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) 89912
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107525.81
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State