Search icon

AMERICAN AGENTS & BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN AGENTS & BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1980 (45 years ago)
Entity Number: 607235
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 FULTON STREET, #308A, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 FULTON STREET, #308A, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROY HJELM Chief Executive Officer 19 FULTON ST, #308A, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133009954
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 19 FULTON ST, #308A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2014-04-11 2024-02-12 Address 19 FULTON ST, #308A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-04-11 2024-02-12 Address 19 FULTON ST, #308A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-10-29 2014-04-11 Address 19 FULTON ST 308A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212000100 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220105000499 2022-01-05 BIENNIAL STATEMENT 2022-01-05
140411002446 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120327002349 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100330002323 2010-03-30 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
139285.00
Total Face Value Of Loan:
139285.00
Date:
2020-04-29
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:
134121.00
Total Face Value Of Loan:
134121.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$134,121
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,028.61
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $134,121
Jobs Reported:
9
Initial Approval Amount:
$139,285
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$140,147.42
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $139,284

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State