Search icon

ROBERT P. BRADY AGENCY, INC.

Company Details

Name: ROBERT P. BRADY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1971 (54 years ago)
Entity Number: 302649
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 487 New York Avenue, Huntington, NY, United States, 11743

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
ROBERT P BRADY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112225327 2024-07-18 ROBERT P BRADY AGENCY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing LORETTA R BRADY PRES
ROBERT P BRADY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112225327 2023-06-05 ROBERT P BRADY AGENCY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing LORETTA BRADY
ROBERT P BRADY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112225327 2022-07-21 ROBERT P BRADY AGENCY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing LORETTA BRADY
ROBERT P BRADY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112225327 2021-07-14 ROBERT P BRADY AGENCY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing LORETTA BRADY
ROBERT P BRADY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112225327 2020-07-22 ROBERT P BRADY AGENCY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing LORETTA BRADY
ROBERT P BRADY AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2018 112225327 2019-05-24 ROBERT P BRADY AGENCY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing LORETTA R BRADY
ROBERT P BRADY AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2017 112225327 2018-06-29 ROBERT P BRADY AGENCY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing LORETTA R BRADY
ROBERT P BRADY AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2016 112225327 2017-07-21 ROBERT P BRADY AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing LORETTA R BRADY
ROBERT P BRADY AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2015 112225327 2016-07-20 ROBERT P BRADY AGENCY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing LORETTA R BRADY
ROBERT P BRADY AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2014 112225327 2015-07-16 ROBERT P BRADY AGENCY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 6316730500
Plan sponsor’s address 487 NEW YORK AVE, HUNTINGTON, NY, 117433496

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing LORETTA BRADY

Agent

Name Role Address
CHARLES A HEEG Agent 140 E MAIN ST, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
ROBERT P. BRADY AGENCY, INC. DOS Process Agent 487 New York Avenue, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
LORETTA R. BRADY Chief Executive Officer 487 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 487 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-06 Address 487 New York Avenue, Huntington, NY, 11743, USA (Type of address: Service of Process)
2024-01-24 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-02-06 Address 487 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-06 Address 140 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
1971-02-09 2024-01-24 Address 420 JERICHO TPKE, JERICHO, NY, USA (Type of address: Service of Process)
1971-02-09 2024-01-24 Address 140 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
1971-02-09 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206002203 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240124004354 2024-01-24 BIENNIAL STATEMENT 2024-01-24
C340036-2 2003-12-01 ASSUMED NAME CORP INITIAL FILING 2003-12-01
887345-11 1971-02-09 CERTIFICATE OF INCORPORATION 1971-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108707302 2020-04-30 0235 PPP 487 New York Ave, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94482
Loan Approval Amount (current) 94482
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95569.96
Forgiveness Paid Date 2021-06-29
9997588503 2021-03-12 0235 PPS 487 New York Ave, Huntington, NY, 11743-3441
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104345
Loan Approval Amount (current) 104345
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 Huntington, SUFFOLK, NY, 11743-3441
Project Congressional District NY-01
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105401.67
Forgiveness Paid Date 2022-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State