Search icon

RGM INSURANCE AGENCY, INC.

Company Details

Name: RGM INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689429
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 15 WEST MAIN ST, OYSTER BAY, NY, United States, 11771
Principal Address: 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROSE GAGLIARDI DOS Process Agent 15 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
ROSE GAGLIARDI Chief Executive Officer 15 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
113636017
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-13 2017-10-03 Address 15 WEST MAIN ST, OYSTER BAY, NY, 11711, USA (Type of address: Chief Executive Officer)
2009-10-13 2017-10-03 Address 15 WEST MAIN ST, OYSTER BAY, NY, 11711, USA (Type of address: Service of Process)
2003-10-10 2009-10-13 Address 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-10-10 2009-10-13 Address 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Principal Executive Office)
2003-10-10 2009-10-13 Address 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003062125 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007193 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131106006551 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111116002519 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091013002721 2009-10-13 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
90970.00
Total Face Value Of Loan:
90970.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90970
Current Approval Amount:
90970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91821.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State