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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RGM INSURANCE AGENCY INC 401(K) P/S 2023 113636017 2024-04-17 RGM INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2022 113636017 2023-05-24 RGM INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing MARY MITCHELL
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2021 113636017 2022-06-06 RGM INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2020 113636017 2021-06-17 RGM INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2019 113636017 2020-04-30 RGM INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing MARY MITCHELL
Role Employer/plan sponsor
Date 2020-04-30
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2018 113636017 2019-06-10 RGM INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2017 113636017 2018-05-22 RGM INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2016 113636017 2017-06-19 RGM INSURANCE AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing MARY MITCHELL
RGM INSURANCE AGENCY INC 401(K) P/S 2015 113636017 2016-06-08 RGM INSURANCE AGENCY, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing EMILY MARQUES
RGM INSURANCE AGENCY INC 401(K) P/S 2014 113636017 2015-09-16 RGM INSURANCE AGENCY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5169221200
Plan sponsor’s address 15 WEST MAIN STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing EMILY MARQUES

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

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)
2001-10-16 2003-10-10 Address 591 COLD SPRING HARBOR ROAD, 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
060130002647 2006-01-30 BIENNIAL STATEMENT 2005-10-01
031010002313 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011016000448 2001-10-16 CERTIFICATE OF INCORPORATION 2001-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074947110 2020-04-11 0235 PPP 15 W MAIN ST, OYSTER BAY, NY, 11771
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90970
Loan Approval Amount (current) 90970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91821.88
Forgiveness Paid Date 2021-03-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State