Search icon

BROOKS & BROOKS INSURANCE AGENCY, INC.

Company Details

Name: BROOKS & BROOKS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1994 (31 years ago)
Entity Number: 1843647
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 196 E MAIN STREET, Ste 6, Huntington, NY, United States, 11743
Principal Address: 196 E MAIN ST, Ste 6, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE H BROOKS Chief Executive Officer 196 E MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 E MAIN STREET, Ste 6, Huntington, NY, United States, 11743

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 196 E MAIN ST, HUNTINGTON, NY, 11743, 2922, USA (Type of address: Service of Process)
2024-07-24 2024-07-24 Address 196 E MAIN ST, HUNTINGTON, NY, 11743, 2922, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 196 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-16 2024-07-24 Address 196 E MAIN ST, HUNTINGTON, NY, 11743, 2922, USA (Type of address: Service of Process)
1996-10-16 2024-07-24 Address 196 E MAIN ST, HUNTINGTON, NY, 11743, 2922, USA (Type of address: Chief Executive Officer)
1994-08-11 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-11 1996-10-16 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003026 2024-07-24 BIENNIAL STATEMENT 2024-07-24
240724002089 2024-07-16 CERTIFICATE OF PAYMENT OF TAXES 2024-07-16
DP-1576201 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000728002029 2000-07-28 BIENNIAL STATEMENT 2000-08-01
961016002049 1996-10-16 BIENNIAL STATEMENT 1996-08-01
940811000452 1994-08-11 CERTIFICATE OF INCORPORATION 1994-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363527200 2020-04-28 0235 PPP 196 East Main Street, Huntington, NY, 11743
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30795
Loan Approval Amount (current) 30795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31122.36
Forgiveness Paid Date 2021-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State