Search icon

GRAF AGENCY INC.

Headquarter

Company Details

Name: GRAF AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1959 (66 years ago)
Entity Number: 117408
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Activity Description: Graf Agency provides insurance services.
Address: 1573 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-423-2233

Website https://www.grafinsurance.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRAF AGENCY INC., CONNECTICUT 3164063 CONNECTICUT
Headquarter of GRAF AGENCY INC., KENTUCKY 1443604 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAF AGENCY INC 401K PLAN 2023 111891971 2024-06-03 GRAF AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 524210
Sponsor’s telephone number 6314232233
Plan sponsor’s address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing MARY GRAF
GRAF AGENCY INC 401K PLAN 2022 111891971 2023-06-02 GRAF AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 524210
Sponsor’s telephone number 6314232233
Plan sponsor’s address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MARY GRAF
GRAF AGENCY INC 401K PLAN 2021 111891971 2022-08-03 GRAF AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 524210
Sponsor’s telephone number 6314232233
Plan sponsor’s address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing MARY GRAF

DOS Process Agent

Name Role Address
GRAF AGENCY INC. DOS Process Agent 1573 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARY M GRAF-DE LOS REYES Chief Executive Officer 1573 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2025-02-01 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-01 2025-02-01 Address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-02-01 Address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-02-01 Address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2024-08-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-06 2024-09-06 Address 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040716 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240906003708 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210201061652 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190604061405 2019-06-04 BIENNIAL STATEMENT 2019-02-01
170207006628 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150224006268 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130305006173 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110413002931 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090126003071 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070306002787 2007-03-06 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671677704 2020-05-01 0235 PPP 1573 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51115
Loan Approval Amount (current) 51115
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51570.01
Forgiveness Paid Date 2021-03-25

Date of last update: 07 Apr 2025

Sources: New York Secretary of State