Search icon

BOB GAUZZA INSURANCE AGENCY, INC.

Company Details

Name: BOB GAUZZA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271985
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 20 ROUTE 59, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOB GAUZZA INSURANCE AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2019 134014788 2020-10-15 BOB GAUZZA INSURANCE AGENCY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8453572800
Plan sponsor’s address 20 ROUTE 59, SUFFERN, NY, 109014811

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ROBERT GAUZZA
BOB GAUZZA INSURANCE AGENCY 401 K PROFIT SHARING PLAN TRUST 2018 134014788 2019-10-15 BOB GAUZZA INSURANCE AGENCY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8453572800
Plan sponsor’s address 20 ROUTE 59, SUFFERN, NY, 109014811

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ROBERT GAUZZA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ROUTE 59, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ROBERT GAUZZA Chief Executive Officer 20 ROUTE 59, SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
200601061785 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006618 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140605006717 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100614003037 2010-06-14 BIENNIAL STATEMENT 2010-06-01
060628002322 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040726002205 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020627002775 2002-06-27 BIENNIAL STATEMENT 2002-06-01
980707000390 1998-07-07 CERTIFICATE OF AMENDMENT 1998-07-07
980622000523 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269997707 2020-05-01 0202 PPP 20 Route 59, Suffern, NY, 10901
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17238
Forgiveness Paid Date 2021-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State