Search icon

BAY HARBOUR INSURANCE AGENCY, INC.

Company Details

Name: BAY HARBOUR INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1986 (39 years ago)
Entity Number: 1069492
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 88 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
RICHARD J. BRAILE JR. Chief Executive Officer 88 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 88 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2011-05-11 2023-07-13 Address 88 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2011-05-11 2023-07-13 Address 88 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2008-07-16 2011-05-11 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2008-07-16 2011-05-11 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-07-16 2011-05-11 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-03-17 2008-07-16 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2006-03-17 2008-07-16 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-03-17 2008-07-16 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-03-25 2006-03-17 Address 88 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004357 2023-07-13 BIENNIAL STATEMENT 2022-03-01
140429002339 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120418002241 2012-04-18 BIENNIAL STATEMENT 2012-03-01
110511002417 2011-05-11 BIENNIAL STATEMENT 2010-03-01
080716002821 2008-07-16 BIENNIAL STATEMENT 2008-03-01
060317002923 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040325002337 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020510002326 2002-05-10 BIENNIAL STATEMENT 2002-03-01
000329002454 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980312002194 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316487300 2020-05-01 0235 PPP 88 WAVERLY AVENUE, CENTRAL ISLIP, NY, 11722-1917
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85935
Loan Approval Amount (current) 85935
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 CENTRAL ISLIP, SUFFOLK, NY, 11722-1917
Project Congressional District NY-02
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86751.43
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State