Search icon

MAXIMUS INSURANCE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXIMUS INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636993
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 684 BROADWAY, MASSAPEQUA, N.Y., MASSAPEQUA, NY, United States, 11758
Principal Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEDALE & DRAGALA DOS Process Agent 684 BROADWAY, MASSAPEQUA, N.Y., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
LUIGI GINO ERRICO Chief Executive Officer C/O MAXIMUS INSURANCE, 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
262104964
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address C/O MAXIMUS INSURANCE, 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-05-07 2023-12-13 Address 684 BROADWAY, MASSAPEQUA, N.Y., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-04-16 2023-12-13 Address C/O MAXIMUS INSURANCE, 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2012-03-16 2014-04-16 Address C/O MAXIMUS INSURANCE, 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2012-03-16 2018-05-07 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024593 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200210060414 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180507006653 2018-05-07 BIENNIAL STATEMENT 2018-02-01
140416002668 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120316002940 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
94795.00
Total Face Value Of Loan:
94795.00
Date:
2020-04-11
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:
94795.00
Total Face Value Of Loan:
94795.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94795
Current Approval Amount:
94795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95288.45
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94795
Current Approval Amount:
94795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95322.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State