Search icon

HOMETOWN INSURANCE AGENCY OF LONG ISLAND INC.

Headquarter

Company Details

Name: HOMETOWN INSURANCE AGENCY OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337163
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOMETOWN INSURANCE AGENCY OF LONG ISLAND INC. DOS Process Agent 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
REBECCA KEIFFERT Chief Executive Officer 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
d6c9359f-97d1-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0927958
State:
KENTUCKY
Type:
Headquarter of
Company Number:
622127
State:
IDAHO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WGVMSM4QK5V5
CAGE Code:
8YXM6
UEI Expiration Date:
2022-06-21

Business Information

Doing Business As:
HOMETOWN INSURANCE
Activation Date:
2021-04-09
Initial Registration Date:
2021-03-12

History

Start date End date Type Value
2015-03-02 2021-03-17 Address 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2014-12-16 2015-03-02 Address 5 ORVILLE DR STE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-12-16 2015-03-02 Address 4 ORVILLE DR STE 400, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2014-12-16 2015-03-02 Address 5 ORVILLE DR STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1989-03-22 2012-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210317060325 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190305060073 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006514 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302006988 2015-03-02 BIENNIAL STATEMENT 2015-03-01
141216002025 2014-12-16 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
398300.00
Total Face Value Of Loan:
398300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398300
Current Approval Amount:
398300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402523.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State