Search icon

COTGREAVE INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: COTGREAVE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1992 (32 years ago)
Entity Number: 1690827
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 558 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES D. COTGREAVE DOS Process Agent 558 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JAMES D. COTGREAVE Chief Executive Officer 558 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
599739
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
113138767
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-03 2020-12-02 Address 558 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-12-24 2020-12-02 Address 558 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-04-26 2018-12-03 Address 60 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-12-22 1996-12-24 Address 175 UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-12-22 1996-12-24 Address 175 UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060129 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006433 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141204006205 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121210006241 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101221002570 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
314562.00
Total Face Value Of Loan:
314562.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314562
Current Approval Amount:
314562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318467.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State