Search icon

WATKINS AGENCY OF JOY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WATKINS AGENCY OF JOY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2018 (7 years ago)
Entity Number: 5462800
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1433 BEDFORD AVE, APT 2, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
WATKINS AGENCY OF JOY LLC DOS Process Agent 1433 BEDFORD AVE, APT 2, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
sean a. watkins Agent 1433 bedford ave, apt 2, BROOKLYN, NY, 11216

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SEAN A. WATKINS
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P3376612

Unique Entity ID

Unique Entity ID:
MH5KDAWPCAK7
CAGE Code:
105D0
UEI Expiration Date:
2026-04-18

Business Information

Activation Date:
2025-04-22
Initial Registration Date:
2025-02-26

History

Start date End date Type Value
2021-12-15 2024-12-04 Address 1433 bedford ave, apt 2, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2021-12-15 2024-12-04 Address 1433 BEDFORD AVE, APT 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2020-12-15 2021-12-15 Address 1433 BEDFORD AVE, APT 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2018-12-21 2021-12-15 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-12-21 2020-12-15 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003828 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221212001570 2022-12-12 BIENNIAL STATEMENT 2022-12-01
211215002891 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
201215060202 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181221010098 2018-12-21 ARTICLES OF ORGANIZATION 2018-12-21

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
4300.00
Total Face Value Of Loan:
4300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,300
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,300
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,332.25
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $4,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State