Search icon

EUGENE A. BARTOW INSURANCE AGENCY, INC.

Company Details

Name: EUGENE A. BARTOW INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148796
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 62C SOUTH SECOND ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE A. BARTOW Chief Executive Officer 62C SOUTH SECOND ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62C SOUTH SECOND ST, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112851755
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-01 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-04 2015-11-06 Address 75 EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-06-22 2015-11-06 Address 75 EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-06-22 2015-11-06 Address 75 EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1987-03-02 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151106002007 2015-11-06 BIENNIAL STATEMENT 2015-03-01
940404002713 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930622002540 1993-06-22 BIENNIAL STATEMENT 1993-03-01
B463485-5 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

USAspending Awards / Financial Assistance

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:
86450.00
Total Face Value Of Loan:
86450.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86450
Current Approval Amount:
86450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87347.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State