Search icon

HG INSURANCE AGENCY INC.

Company Details

Name: HG INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2151975
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 910 MIDWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN GENEROWICZ DOS Process Agent 910 MIDWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
HELEN GENEROWICZ Chief Executive Officer 910 MIDWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2009-06-01 2021-06-02 Address 445 CENTRAL AVENUE, STE 360, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2009-06-01 2021-06-02 Address 445 CENTRAL AVENUE, STE 360, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2003-06-02 2009-06-01 Address 555 WILLOW AVENUE, CEDARHURST, NY, 11516, 2218, USA (Type of address: Service of Process)
2003-06-02 2009-06-01 Address 555 WILLOW AVENUE, CEDARHURST, NY, 11516, 2218, USA (Type of address: Principal Executive Office)
2003-06-02 2009-06-01 Address 555 WILLOW AVENUE, CEDARHURST, NY, 11516, 2218, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-06-02 Address 243 BROADWAY, LYNBROOK, NY, 11563, 3243, USA (Type of address: Principal Executive Office)
2001-06-26 2003-06-02 Address 243 BROADWAY, LYNBROOK, NY, 11563, 3243, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-06-02 Address C/O HELEN GENEROWICZ, 243 BROADWAY, LYNBROOK, NY, 11563, 3243, USA (Type of address: Service of Process)
1999-08-05 2001-06-26 Address 910 MIDWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1999-08-05 2001-06-26 Address 243 BROADWAY, LYNBROOK, NY, 11563, 3243, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602061209 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130606007506 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110628002486 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090601002082 2009-06-01 BIENNIAL STATEMENT 2009-06-01
050727003122 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030602002172 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010626002636 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990805002191 1999-08-05 BIENNIAL STATEMENT 1999-06-01
970611000108 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293807708 2020-05-01 0235 PPP 445 CENTRAL AVE UNIT 360, CEDARHURST, NY, 11516
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28382
Loan Approval Amount (current) 28382
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 20
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 28716.54
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State