Search icon

ALAN D. TURKEN INSURANCE AGENCY, INC.

Company Details

Name: ALAN D. TURKEN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470752
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 50 CARPENTER AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN D TURKEN Chief Executive Officer 50 CARPENTER AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CARPENTER AVE, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
061573684
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-20 2012-05-04 Address 400 RT. 211, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-02-20 2012-05-04 Address 400 RT. 211, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-02-20 2012-05-04 Address 400 RT 211, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2000-02-07 2002-02-20 Address 400 ROUTE 211, E. MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002063 2014-05-13 BIENNIAL STATEMENT 2014-02-01
120504002075 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100302002004 2010-03-02 BIENNIAL STATEMENT 2010-02-01
060302002327 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040206002762 2004-02-06 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43539.00
Total Face Value Of Loan:
43539.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43539
Current Approval Amount:
43539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43957.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State