Search icon

HARTT INSURANCE AGENCY, INC.

Company Details

Name: HARTT INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1958 (67 years ago)
Entity Number: 170578
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 45 MAIN ST, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F. O'SHEA III Chief Executive Officer 45 MAIN ST, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN ST, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
111104409
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-12 2002-03-21 Address 119 LISA DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-03-12 2014-04-03 Address 45 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1966-07-08 1985-01-30 Name OLIVER L HARTT INC.
1958-02-26 1966-07-08 Name HARRY T. MOTT INC.
1958-02-26 2002-03-21 Address 45 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002136 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120312002913 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100305002992 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080212002870 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060308002873 2006-03-08 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
129200.00
Total Face Value Of Loan:
129200.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129200
Current Approval Amount:
129200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130732.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State