Search icon

SCHIZZANO INSURANCE AGENCY INC.

Company Details

Name: SCHIZZANO INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479012
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 39 Highland Road, Glen Cove, NY, United States, 11542
Principal Address: 40 COMMERCE PLACE, SUITE 204, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SCHIZZANO Chief Executive Officer 40 COMMERCE PLACE, ST.E 204, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Highland Road, Glen Cove, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
113534706
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 40 COMMERCE PLACE, ST.E 204, HICKSVILLE, NY, 11801, 5210, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 40 COMMERCE PLACE, ST.E 204, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 40 COMMERCE PLACE, ST.E 204, HICKSVILLE, NY, 11801, 5210, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-02-02 Address 40 COMMERCE PLACE, ST.E 204, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202002060 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230911000040 2023-09-11 BIENNIAL STATEMENT 2022-02-28
140428002040 2014-04-28 BIENNIAL STATEMENT 2014-02-01
100319002096 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080220002467 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
54800.00
Total Face Value Of Loan:
54800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54800
Current Approval Amount:
54800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55290.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State