Search icon

INSURE CARE BROKERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INSURE CARE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388702
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721
Principal Address: 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINOLA C. BIANCO DOS Process Agent 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
FINOLA BIANCO Chief Executive Officer 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721

Links between entities

Type:
Headquarter of
Company Number:
1079413
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
205484063
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-07 2012-07-25 Address NINE GREENHAVEN WAY, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2006-07-14 2006-09-07 Address NINE GREENHAVEN WAY, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160711006061 2016-07-11 BIENNIAL STATEMENT 2016-07-01
120725006023 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100728002877 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080710002294 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060907000080 2006-09-07 CERTIFICATE OF CHANGE 2006-09-07

USAspending Awards / Financial Assistance

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:
20270.00
Total Face Value Of Loan:
20270.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20270
Current Approval Amount:
20270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20423.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State