Search icon

NATIONAL INSURANCE BROKERAGE OF NEW YORK, INC.

Headquarter

Company Details

Name: NATIONAL INSURANCE BROKERAGE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945722
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 175 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL INSURANCE BROKERAGE OF NEW YORK, INC., FLORIDA F15000003922 FLORIDA

Chief Executive Officer

Name Role Address
FRANK CORMIO Chief Executive Officer 175 OVAL DRIVE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 OVAL DRIVE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 175 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2014-05-01 2023-08-07 Address 175 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2014-05-01 2023-08-07 Address 175 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2007-12-26 2014-05-01 Address 175 OVAL DRIVE, ISLANDIA, NY, 11748, USA (Type of address: Principal Executive Office)
2007-12-26 2014-05-01 Address 175 OVAL DRIVE, ISLANDIA, NY, 11748, USA (Type of address: Service of Process)
2007-12-26 2014-05-01 Address 175 OVAL DRIVE, ISLANDIA, NY, 11748, USA (Type of address: Chief Executive Officer)
1997-08-26 2007-12-26 Address 6143 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-08-26 2007-12-26 Address 6143 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1997-08-26 2007-12-26 Address 6143 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1995-08-07 1997-08-26 Address 3 GABLES CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000817 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210927000945 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190805060512 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190715060270 2019-07-15 BIENNIAL STATEMENT 2017-08-01
140501002650 2014-05-01 BIENNIAL STATEMENT 2013-08-01
110915002303 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090728002819 2009-07-28 BIENNIAL STATEMENT 2009-08-01
071226002101 2007-12-26 BIENNIAL STATEMENT 2007-08-01
990920002365 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970826002053 1997-08-26 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881667000 2020-04-07 0235 PPP 175 Oval Drive, ISLANDIA, NY, 11749-1401
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318320
Loan Approval Amount (current) 318320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1401
Project Congressional District NY-02
Number of Employees 22
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 322166
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State