Search icon

PROIOS INSURANCE AGENCY, INC.

Company Details

Name: PROIOS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1957 (68 years ago)
Entity Number: 162593
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 18 ROOSEVELT AVE, STE B, PORT JEFF STA, NY, United States, 11776
Principal Address: 18 ROOSEVELT AVENUE, STE B, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIA HACKETT Chief Executive Officer 18 ROOSEVELT AVENUE, STE B, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
PROIOS INSURANCE AGENCY, INC. DOS Process Agent 18 ROOSEVELT AVE, STE B, PORT JEFF STA, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
111818865
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-20 2021-01-28 Address 18 ROOSEVELT AVENUE, STE B, PT JEFFERSON STATION, NY, 11776, 3337, USA (Type of address: Service of Process)
2011-03-15 2013-02-20 Address 18 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, 3337, USA (Type of address: Chief Executive Officer)
1993-09-24 2013-02-20 Address 18 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, 3337, USA (Type of address: Principal Executive Office)
1993-09-24 2011-03-15 Address 18 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, 3337, USA (Type of address: Chief Executive Officer)
1993-09-24 2013-02-20 Address 18 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, 3337, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060306 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190108060434 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170118006354 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150116006213 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130220006318 2013-02-20 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
27500.00
Total Face Value Of Loan:
37285.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
37285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37631.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State