Search icon

GRACE INSURANCE AGENCY INC.

Company Details

Name: GRACE INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727822
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 North Broadway, Suite 143, jericho, NY, United States, 11753
Principal Address: 500 North Broadway Suite 143, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOELLE TEWKSBURY Chief Executive Officer 500 NORTH BROADWAY, SUITE 143, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
GRACE INSURANCE AGENCY INC. DOS Process Agent 500 North Broadway, Suite 143, jericho, NY, United States, 11753

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 88 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 88 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-10-01 Address 88 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-10-01 Address Grace Insurance 88 Broadway, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2023-08-24 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-24 2023-10-13 Address 88 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-10-02 2023-10-13 Address 88 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-10-02 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001038183 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231013001990 2023-10-13 BIENNIAL STATEMENT 2022-10-01
121024006101 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101124002305 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081002000510 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8221667407 2020-05-18 0235 PPP 88 BROADWAY, HICKSVILLE, NY, 11801-4229
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106455
Loan Approval Amount (current) 99455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-4229
Project Congressional District NY-03
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100499.28
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State