Search icon

GREGORY M. D'AMICO INSURANCE AGENCY INC.

Company Details

Name: GREGORY M. D'AMICO INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768812
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1026 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1026 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
GREGORY M D'AMICO Chief Executive Officer 1026 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1026 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-08 Address 1026 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2023-02-10 2023-02-10 Address 1026 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-08 Address 1026 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-11 2023-02-10 Address 1026 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2013-02-11 2023-02-10 Address 1026 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-02-11 Address 1026 PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-02-11 Address 1026 PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2009-01-29 2013-02-11 Address 1026 PARK AVENUE, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004103 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230210001733 2023-02-10 BIENNIAL STATEMENT 2023-01-01
210304060835 2021-03-04 BIENNIAL STATEMENT 2021-01-01
190109060172 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007785 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006266 2015-01-20 BIENNIAL STATEMENT 2015-01-01
140213000011 2014-02-13 CERTIFICATE OF AMENDMENT 2014-02-13
130211002311 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110131002252 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090129000574 2009-01-29 CERTIFICATE OF INCORPORATION 2009-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252787200 2020-04-27 0235 PPP 1026 Park Blvd, Massapequa Park, NY, 11762
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-0001
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 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80390.01
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State