Search icon

ELIZABETH HANLON AGENCY, INC.

Company Details

Name: ELIZABETH HANLON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475655
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 1236 ROANOKE AVE, RIVERHEAD, NY, United States, 11949
Address: 370 SUNRISE HIGHWAY, SUITE B, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN & VIZZI, LLP DOS Process Agent 370 SUNRISE HIGHWAY, SUITE B, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ELIZABETH HANLON Chief Executive Officer 1236 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
113537555
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-14 2006-03-16 Address 885 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2002-05-14 2006-03-16 Address 885 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120329002689 2012-03-29 BIENNIAL STATEMENT 2012-02-01
080228002806 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060316002277 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040206002501 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020514002456 2002-05-14 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
69200.00
Total Face Value Of Loan:
69200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69200
Current Approval Amount:
69200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69853.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State