Search icon

INSURE CARE BROKERS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INSURE CARE BROKERS, INC., CONNECTICUT 1079413 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURE CARE BROKERS, INC. 401(K) PLAN 2023 205484063 2024-08-29 INSURE CARE BROKERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2022 205484063 2023-10-05 INSURE CARE BROKERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2021 205484063 2022-10-17 INSURE CARE BROKERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2020 205484063 2021-10-04 INSURE CARE BROKERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2019 205484063 2020-10-08 INSURE CARE BROKERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2018 205484063 2019-08-12 INSURE CARE BROKERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2017 205484063 2018-08-16 INSURE CARE BROKERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2016 205484063 2017-09-03 INSURE CARE BROKERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2015 205484063 2016-06-29 INSURE CARE BROKERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721
INSURE CARE BROKERS, INC. 401(K) PLAN 2014 205484063 2015-04-15 INSURE CARE BROKERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6317577515
Plan sponsor’s address 9 GREENHAVEN WAY, CENTERPORT, NY, 11721

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

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
060714000619 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475787310 2020-05-01 0235 PPP 9 Greenhaven Way, Centerport, NY, 11721
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20270
Loan Approval Amount (current) 20270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Centerport, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20423.27
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State