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

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

Links between entities

Type:
Headquarter of
Company Number:
3164063
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1443604
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
111891971
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51115.00
Total Face Value Of Loan:
51115.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51115
Current Approval Amount:
51115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51570.01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State