Search icon

CENTRAL INSURANCE AGENCY INC.

Company Details

Name: CENTRAL INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2003 (22 years ago)
Entity Number: 2908496
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Address: 93 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787
Address: 39 Highland Road, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL INSURANCE AGENCY RETIREMENT SAVINGS PLAN 2023 043758583 2024-09-03 CENTRAL INSURANCE AGENCY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8772429600
Plan sponsor’s address 93 EAST MAIN STREET, P.O. BOX 1047, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
CENTRAL INSURANCE AGENCY RETIREMENT SAVINGS PLAN 2022 043758583 2023-07-29 CENTRAL INSURANCE AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8772429600
Plan sponsor’s address 93 EAST MAIN STREET, P.O. BOX 1047, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
DIANE C. CARROLL, ESQ. Agent 445 BROADHOLLOW ROAD, SUITE 228, MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
GEORGE GAVARIS Chief Executive Officer 93 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Highland Road, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 93 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2020-05-28 2024-09-27 Address 445 BROADHOLLOW ROAD, SUITE 228, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2014-10-17 2024-09-27 Address 93 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-10-17 2024-09-27 Address 93 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-06-28 2014-10-17 Address 272 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-06-28 2014-10-17 Address 272 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2003-05-20 2014-10-17 Address 272 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-05-20 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927000930 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200528000183 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
141017002050 2014-10-17 BIENNIAL STATEMENT 2013-05-01
050628002779 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030520000018 2003-05-20 CERTIFICATE OF INCORPORATION 2003-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682137401 2020-05-07 0235 PPP 93 E Main St, Smithtown, NY, 11787-2802
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204800
Loan Approval Amount (current) 204800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2802
Project Congressional District NY-01
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207381.04
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State