Search icon

RENEE BERGES INSURANCE AGENCY INC.

Company Details

Name: RENEE BERGES INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917698
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 490 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE BERGES Chief Executive Officer 490 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
272071704
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:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 490 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-03-14 2023-06-05 Address 490 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-02-26 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-26 2023-06-05 Address 490 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605001142 2023-06-05 BIENNIAL STATEMENT 2022-02-01
140423002508 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120314002298 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100226000599 2010-02-26 CERTIFICATE OF INCORPORATION 2010-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State