Search icon

KAH INSURANCE BROKERAGE, INC.

Headquarter

Company Details

Name: KAH INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2005 (20 years ago)
Entity Number: 3226287
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Principal Address: 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746
Address: 39 Highland Road, suite 228, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KAH INSURANCE BROKERAGE, INC., Alaska 134809 Alaska
Headquarter of KAH INSURANCE BROKERAGE, INC., FLORIDA F11000004079 FLORIDA
Headquarter of KAH INSURANCE BROKERAGE, INC., Alabama 000-938-452 Alabama
Headquarter of KAH INSURANCE BROKERAGE, INC., KENTUCKY 0734951 KENTUCKY
Headquarter of KAH INSURANCE BROKERAGE, INC., CONNECTICUT 0974597 CONNECTICUT

Chief Executive Officer

Name Role Address
BRENDAN C HENRY Chief Executive Officer 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
DIANE C,CARROLL, ESQ. DOS Process Agent 39 Highland Road, suite 228, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-09-27 Address 445 broadhollow road, suite 228, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-03-13 2024-09-27 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-25 2024-03-13 Address 510 BROADHOLLOW RD.-SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-07-18 2010-08-25 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2007-07-18 2024-03-13 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-07-01 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-01 2007-07-18 Address 44 CHURCH STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000886 2024-09-27 BIENNIAL STATEMENT 2024-09-27
240313000107 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
100825000425 2010-08-25 CERTIFICATE OF CHANGE 2010-08-25
090727003090 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070718003226 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050701000738 2005-07-01 CERTIFICATE OF INCORPORATION 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1381538603 2021-03-13 0235 PPS 510 Broadhollow Rd Ste 210, Melville, NY, 11747-3606
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74287
Loan Approval Amount (current) 74287
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 Melville, SUFFOLK, NY, 11747-3606
Project Congressional District NY-01
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 74754.14
Forgiveness Paid Date 2021-11-03
2032507703 2020-05-01 0235 PPP 510 BROADHOLLOW RD STE 210, MELVILLE, NY, 11747
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97245
Loan Approval Amount (current) 97245
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98097.41
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State