Search icon

D.K.M. INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.K.M. INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332664
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Activity Description: Over 20 years of experience specializing in all New York Construction insurance programs, compliance, risk management and education, mentoring, safety, and supplies for construction projects.
Address: ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-363-5200

Website http://dkminsurance.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
LISA MUROFF Chief Executive Officer ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-15 2025-01-15 Address ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-01-18 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-15 2025-01-15 Address ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-08-15 2025-01-15 Address ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-03-10 2017-08-15 Address 303 BERNICE DRIVE, BAYPORT, NY, 11705, 1201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115003841 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220727001828 2022-07-27 BIENNIAL STATEMENT 2021-01-01
170815002014 2017-08-15 BIENNIAL STATEMENT 2017-01-01
090109002886 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070110002561 2007-01-10 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
19625.00
Total Face Value Of Loan:
19625.00
Date:
2020-11-10
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:
2020-05-07
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:
17527.00
Total Face Value Of Loan:
17527.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19625
Current Approval Amount:
19625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19775.12
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17527
Current Approval Amount:
17527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17747.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State