Search icon

ESQUIRE INSURANCE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESQUIRE INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557336
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-02 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT TRAGNI Chief Executive Officer 42-02 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-02 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133663816
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-01 2003-05-19 Address 42-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-11-01 2003-05-19 Address 42-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-11-01 2003-05-19 Address 42-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-10-04 2002-11-01 Address 42-02 NORTHERN BLVD., L.I.C., NY, 11101, USA (Type of address: Service of Process)
1991-06-24 2002-10-04 Address 216-08 ROCKAWAY POINT BLVD., BREEZY POINT, NY, 11697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090527002023 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070910002304 2007-09-10 BIENNIAL STATEMENT 2007-06-01
050906002392 2005-09-06 BIENNIAL STATEMENT 2005-06-01
030519002430 2003-05-19 BIENNIAL STATEMENT 2003-06-01
021101002004 2002-11-01 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
66672.00
Total Face Value Of Loan:
66672.00
Date:
2018-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,672
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,296.12
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $66,669
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State