Search icon

BRIAN M. GILL AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN M. GILL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1996 (29 years ago)
Entity Number: 2074211
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN M. GILL AGENCY, INC. DOS Process Agent 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
BRIAN M. GILL Chief Executive Officer 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F19000004893
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113351929
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-01-22 Address 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-10-04 2020-10-02 Address 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-10-04 2024-01-22 Address 713 WALT WHITMAN RD / RTE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-10-02 2002-10-04 Address 785 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240122000643 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201002060916 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181031006377 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161013006099 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141021006386 2014-10-21 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
133175.00
Total Face Value Of Loan:
133175.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133175
Current Approval Amount:
133175
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134277.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State