Search icon

ACME INSURANCE BROKERAGE, INC.

Company Details

Name: ACME INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859039
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 176 PARK AVE, AMITYVILLE, NY, United States, 11701
Address: 356 VETERANS MEMORIAL HWY, SUITE 8 NORTH, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MAZZA Chief Executive Officer 176 PARK AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
LAW OFFICES OF MILLER AND SKUBIK DOS Process Agent 356 VETERANS MEMORIAL HWY, SUITE 8 NORTH, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2006-09-28 2014-11-24 Address 176 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-10-20 2006-09-28 Address 178 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-10-20 2008-10-10 Address ONE SUFFOLK SQUARE, SUITE 520, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)
1998-10-20 2006-09-28 Address 178 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1996-11-08 1998-10-20 Address 31-67 UNION BLVD, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1996-11-08 1998-10-20 Address 31-67 UNION BLVD, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1996-11-08 1998-10-20 Address 31-67 UNION BLVD, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1994-10-26 1996-11-08 Address 178 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1994-10-12 1994-10-26 Address 176-180 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016006339 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161003006403 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141124002039 2014-11-24 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141007006183 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121015006127 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101007002579 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081010002464 2008-10-10 BIENNIAL STATEMENT 2008-10-01
060928002887 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041104002066 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021008002920 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759597903 2020-06-16 0235 PPP 176 PARK AVE, AMITYVILLE, NY, 11701-2706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541.25
Loan Approval Amount (current) 13541.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2706
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13644.02
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State