Search icon

THE G.A. PROIOS AGENCY, INC.

Company Details

Name: THE G.A. PROIOS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1960 (65 years ago)
Entity Number: 126120
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 445 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MARY D BOUKLAS Chief Executive Officer 445 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-03-06 2008-02-01 Address 445 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4290, USA (Type of address: Service of Process)
1996-02-22 2008-02-01 Address 445 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4290, USA (Type of address: Chief Executive Officer)
1996-02-22 2008-02-01 Address 445 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4290, USA (Type of address: Principal Executive Office)
1996-02-22 2000-03-06 Address 445 HAWKINS AVE, LAKE RONKONKONKOMA, NY, 11779, 4290, USA (Type of address: Service of Process)
1960-02-01 1996-02-22 Address HAWKINS AVE., LAKE RONKONKOMA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201006836 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160203006397 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140326002373 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120302002177 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100222002613 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201003066 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060313003411 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040130002618 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020219002314 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000306002387 2000-03-06 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787948506 2021-03-12 0235 PPS 445 Hawkins Ave Ste 1 Dba Barshay Agency, Lake Ronkonkoma, NY, 11779-4234
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44927
Loan Approval Amount (current) 44927
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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Ronkonkoma, SUFFOLK, NY, 11779-4234
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45260.88
Forgiveness Paid Date 2021-12-15
2758887210 2020-04-16 0235 PPP DBA BARSHAY AGENCY 445 HAWKINS AVE STE 1, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44872
Loan Approval Amount (current) 44872
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 N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779-0001
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 45348.39
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State