Search icon

DOUGLAS TORPIE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS TORPIE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222418
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 65 WENDT AVE, LARCHMONT, NY, United States, 10538
Address: C/O DOUGLAS C. TORPIE, 65 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS TORPIE Chief Executive Officer 65 WENDT AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOUGLAS C. TORPIE, 65 WENDT AVENUE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2008-01-28 2014-03-06 Address 134 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, 2902, USA (Type of address: Chief Executive Officer)
2008-01-28 2014-03-06 Address 134 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, 2902, USA (Type of address: Principal Executive Office)
2008-01-28 2014-03-06 Address C/O DOUGLAS C. TORPIE, 134 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2000-02-08 2008-01-28 Address 134 CHATSWORTH AVE, LARCHMONT, NY, 10538, 2902, USA (Type of address: Chief Executive Officer)
2000-02-08 2008-01-28 Address 134 CHATSWORTH AVE, LARCHMONT, NY, 10538, 2902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140306002160 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120406002071 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100204003109 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080128003406 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060214002085 2006-02-14 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
95720.00
Total Face Value Of Loan:
95720.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95720
Current Approval Amount:
95720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96561.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State