Search icon

TOG INSURANCE BROKERAGE GROUP, INC.

Headquarter

Company Details

Name: TOG INSURANCE BROKERAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660512
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 Westchester Avenue, Suite 2-628, Rye Brook, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOG INSURANCE BROKERAGE GROUP, INC. DOS Process Agent 800 Westchester Avenue, Suite 2-628, Rye Brook, NY, United States, 10573

Chief Executive Officer

Name Role Address
PAULA B OBERMAN Chief Executive Officer 23 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
571617
State:
IDAHO
Type:
Headquarter of
Company Number:
631721
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
133683101
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 23 CYPRESS POINT DRIVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 23 CYPRESS POINT DRIVE, PURCHASE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-08-26 2024-08-02 Address 777 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-08-01 2020-08-26 Address 777 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-08-21 2024-08-02 Address 23 CYPRESS POINT DRIVE, PURCHASE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802003224 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220825002273 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200826060193 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180814006072 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801006503 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
413800.00
Total Face Value Of Loan:
413800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413800
Current Approval Amount:
413800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
418652.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State