Name: | EDWIN J. O'TOOLE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2003 (22 years ago) |
Entity Number: | 2895668 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 SUNRISE HWY #59, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN J. O'TOOLE III | Chief Executive Officer | 548 WEST PENN ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 SUNRISE HWY #59, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-16 | 2007-05-08 | Address | 100 MERRICK RD STE 514W, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511003245 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
070508003011 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050629002026 | 2005-06-29 | BIENNIAL STATEMENT | 2005-04-01 |
030416000749 | 2003-04-16 | CERTIFICATE OF INCORPORATION | 2003-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1596568707 | 2021-03-27 | 0235 | PPS | 727A W Park Ave, Long Beach, NY, 11561-2801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1689077302 | 2020-04-28 | 0235 | PPP | 727A West Park Avenue, Long Beach, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State