Search icon

D.K.M. INSURANCE AGENCY, INC.

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: Chief Executive Officer)
2017-08-15 2025-01-15 Address ONE RABRO DRIVE, SUITE 11, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-03-10 2017-08-15 Address 303 BERNICE DRIVE, BAYPORT, NY, 11705, 1201, USA (Type of address: Principal Executive Office)
2005-03-10 2017-08-15 Address 303 BERNICE DRIVE, BAYPORT, NY, 11705, 1201, USA (Type of address: Service of Process)
2005-03-10 2017-08-15 Address 303 BERNICE DRIVE, BAYPORT, NY, 11705, 1201, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-03-10 Address 80 MONTAUK HWY, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-03-10 Address 80 MONTAUK HWY, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)
1999-01-07 2005-03-10 Address 80 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

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
050310002936 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030128002369 2003-01-28 BIENNIAL STATEMENT 2003-01-01
990107000718 1999-01-07 CERTIFICATE OF INCORPORATION 1999-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045468607 2021-03-12 0235 PPS 1 Rabro Dr Ste 11, Hauppauge, NY, 11788-4270
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19625
Loan Approval Amount (current) 19625
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 Hauppauge, SUFFOLK, NY, 11788-4270
Project Congressional District NY-02
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19775.12
Forgiveness Paid Date 2021-12-23
3152197400 2020-05-06 0235 PPP 1 RABRO DR STE 11, HAUPPAUGE, NY, 11788
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17527
Loan Approval Amount (current) 17527
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
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 17747.43
Forgiveness Paid Date 2021-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State