Search icon

THE ZABBIA INSURANCE AGENCY, INC.

Company Details

Name: THE ZABBIA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324127
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: C/O ROBERT ZABBIA, 847 BROADWAY / SUITE 101, N MASSAPEQUA, NY, United States, 11758
Principal Address: 847 BROADWAY / SUITE 101, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ZABBIA Chief Executive Officer 847 BROADWAY / SUITE 101, N MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT ZABBIA, 847 BROADWAY / SUITE 101, N MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113465559
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-09 2010-12-30 Address 847 BROADWAY, SUITE 101, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-12-09 2010-12-30 Address 847 BROADWAY, SUITE 101, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-12-09 2010-12-30 Address C/O ROBERT ZABBIA, 847 BROADWAY, SUITE 101, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-02-15 2002-12-09 Address 1170 HICKSVILLE RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2001-02-15 2002-12-09 Address 1170 HICKSVILLE RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121210006932 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101230002141 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081210003092 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061208002872 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050120002048 2005-01-20 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
130690.00
Total Face Value Of Loan:
130690.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
141400.00
Total Face Value Of Loan:
141400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141400
Current Approval Amount:
141400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142617.61
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130690
Current Approval Amount:
130690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131835.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State