Search icon

MGC INSURANCE BROKERAGE, INC.

Company Details

Name: MGC INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2706896
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 122 Willow Wood Drive, suite 1, Oakdale, NY, United States, 11769
Principal Address: 122 Willow Wood Drive, Oakdale, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MGC INSURANCE BROKERAGE, INC. DOS Process Agent 122 Willow Wood Drive, suite 1, Oakdale, NY, United States, 11769

Chief Executive Officer

Name Role Address
MICHAEL G CHESTARO Chief Executive Officer 122 WILLOW WOOD DRIVE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 8 BAY FAIR DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 122 WILLOW WOOD DRIVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2021-08-04 2024-01-08 Address 122 willow wood drive, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2021-08-04 2024-01-08 Address 8 BAY FAIR DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2021-08-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13 2021-08-04 Address 8 BAY FAIR DR, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2006-01-13 2021-08-04 Address 8 BAY FAIR DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2003-12-02 2006-01-13 Address 8 BAYFAIR DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2003-12-02 2006-01-13 Address 8 BAYFAIR DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2001-12-10 2006-01-13 Address 8 BAYFAIR DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001236 2024-01-08 BIENNIAL STATEMENT 2024-01-08
221012001678 2022-10-12 BIENNIAL STATEMENT 2021-12-01
210804000832 2021-08-02 CERTIFICATE OF CHANGE BY ENTITY 2021-08-02
140127002626 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120117002537 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091222002070 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071221002283 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060113003345 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031202002469 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011210000255 2001-12-10 CERTIFICATE OF INCORPORATION 2001-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825997409 2020-05-13 0235 PPP 8 Bayfair Drive, Shirley, NY, 11967
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687.5
Loan Approval Amount (current) 9687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9774.02
Forgiveness Paid Date 2021-04-08
1308498510 2021-02-18 0235 PPS 8 Bayfair Dr, Shirley, NY, 11967-4401
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7395
Loan Approval Amount (current) 7395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-4401
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7443.07
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State