Search icon

KAH INSURANCE BROKERAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined603107598
State:
WASHINGTON
Type:
Headquarter of
Company Number:
134809
State:
Alaska
Type:
Headquarter of
Company Number:
F11000004079
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-938-452
State:
Alabama
Type:
Headquarter of
Company Number:
0734951
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0974597
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
74287.00
Total Face Value Of Loan:
74287.00
Date:
2020-05-02
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:
97245.00
Total Face Value Of Loan:
97245.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$74,287
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,754.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,287
Jobs Reported:
7
Initial Approval Amount:
$97,245
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,097.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,699
Utilities: $4,906
Rent: $9,491
Debt Interest: $149

Court Cases

Court Case Summary

Filing Date:
2021-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCGOWAN IV,
Party Role:
Defendant
Party Name:
KAH INSURANCE BROKERAGE, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State