Search icon

CIA INSURANCE AGENCY, INC.

Company Details

Name: CIA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018822
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2100 MIDDLE COUNTRY RD, STE 115A, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 MIDDLE COUNTRY RD, STE 115A, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
MARK DIVIRGILIO Chief Executive Officer 2100 MIDDLE COUNTRY RD, STE 115A, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2002-04-12 2004-05-03 Address SUITE 115A, 2100 MIDDLE COUNTRY RD, CENTEREACH, NY, 11920, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-05-03 Address 2100 MIDDLE COUNTRY RD, STE 115A, CENTEREACH, NY, 11920, USA (Type of address: Principal Executive Office)
1999-01-26 2001-04-18 Name CFS INSURANCE AGENCY, INC.
1996-04-10 1999-01-26 Name CIA INSURANCE AGENCY INC.
1996-04-10 2004-05-03 Address SUITE 115A, 2100 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080409002693 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002370 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040503002639 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020412002687 2002-04-12 BIENNIAL STATEMENT 2002-04-01
010418000394 2001-04-18 CERTIFICATE OF AMENDMENT 2001-04-18
990126000067 1999-01-26 CERTIFICATE OF AMENDMENT 1999-01-26
960410000666 1996-04-10 CERTIFICATE OF INCORPORATION 1996-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071498002 2020-06-29 0235 PPP 11 PLEASANT AVE, CENTEREACH, NY, 11720
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66640
Loan Approval Amount (current) 66640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67135.25
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State