Search icon

KAPLAN INSURANCE AGENCY INC.

Company Details

Name: KAPLAN INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2822969
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 12 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 16 SURRERY COURT, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAPLAN INSURANCE AGENCY INC. DOS Process Agent 12 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
ALLAN KAPLAN Chief Executive Officer 12 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
421559177
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-29 2016-10-03 Address 1127 RTE 9, STE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2008-09-29 2016-10-03 Address 1127 RTE 9, STE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2006-09-21 2008-09-29 Address 1315 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-10-16 2008-09-29 Address 1315 ROUTE 9 STE. 206, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006948 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121023006159 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101027002524 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080929002508 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060921002745 2006-09-21 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
143100.00
Total Face Value Of Loan:
143100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143100
Current Approval Amount:
143100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144531

Date of last update: 30 Mar 2025

Sources: New York Secretary of State