Search icon

BROOKE & IRWIN INSURANCE AGENCY INC.

Company Details

Name: BROOKE & IRWIN INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357813
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 396 TOM MILLER RD, UNIT A, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BROOKE & IRWIN INS AGENCY INC Chief Executive Officer 396 TOM MILLER RD, UNIT A, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
BROOKE & IRWIN INS AGENCY INC DOS Process Agent 396 TOM MILLER RD, UNIT A, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2019-03-08 2021-03-08 Address 10 HEALEY AVENUE, STE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2019-03-08 2021-03-08 Address 10 HEALEY AVE., STE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2015-03-05 2019-03-08 Address 14 HEALEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2009-03-09 2015-03-05 Address 14 HEALEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2009-03-09 2019-03-08 Address 14 HEALEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2009-03-09 2019-03-08 Address 14 HEALEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2001-04-09 2009-03-09 Address 14 HEALEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2001-04-09 2009-03-09 Address 14 HEALEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1999-03-18 2009-03-09 Address 14 HEALEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061377 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190308060771 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170303006802 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150305006341 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306006681 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110404002037 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090309002542 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070315002461 2007-03-15 BIENNIAL STATEMENT 2007-03-01
030303002046 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010409002264 2001-04-09 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3351687310 2020-04-29 0248 PPP 10 HEALEY AVE STE 101, PLATTSBURGH, NY, 12901-2454
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-2454
Project Congressional District NY-21
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45626.89
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State