Search icon

HONIG CONTE PORRINO INSURANCE AGENCY INC.

Headquarter

Company Details

Name: HONIG CONTE PORRINO INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298720
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 6TH FLOOR, 129 WEST 27TH STREET, MEMBER, NY, United States, 10001
Principal Address: 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J HONIG Chief Executive Officer 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HONIG CONTE PORRINO INSURANCE AGENCY INC. DOS Process Agent 6TH FLOOR, 129 WEST 27TH STREET, MEMBER, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0846562
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
204033080
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-21 2025-02-25 Address 6TH FLOOR, 129 WEST 27TH STREET, MEMBER, NY, 10001, USA (Type of address: Service of Process)
2016-03-16 2025-02-25 Address 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-19 2020-12-21 Address 6TH FLOOR, 129 WEST 27TH STREET, NEW YORK, NY, 10001, 6206, USA (Type of address: Service of Process)
2005-12-29 2007-03-19 Address 425 BROADHOLLOW ROAD, SUITE 217, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001181 2025-02-25 BIENNIAL STATEMENT 2025-02-25
201221060147 2020-12-21 BIENNIAL STATEMENT 2019-12-01
160316002031 2016-03-16 BIENNIAL STATEMENT 2015-12-01
070319000743 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19
060127001165 2006-01-27 CERTIFICATE OF MERGER 2006-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
472657.00
Total Face Value Of Loan:
472657.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472657
Current Approval Amount:
472657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478473.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State