Search icon

CENTAUR INSURANCE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTAUR INSURANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4003041
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Address: 1400 Wantagh Ave, STE 101, Wantagh, NY, United States, 11793
Principal Address: 1400 Wantagh Ave, STE 101, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTAUR INSURANCE SERVICES INC. DOS Process Agent 1400 Wantagh Ave, STE 101, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
EVAN POSSES Chief Executive Officer 1400 WANTAGH AVE, STE 101, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
273609226
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:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1400 WANTAGH AVE, STE 101, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 2079 WANTAGH AVENUE, STE 1, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-10-03 Address 2079 WANTAGH AVENUE, STE 1, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-10-03 Address 2079 WANTAGH AVENUE, STE 1, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2016-10-03 2020-10-20 Address 134 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003077 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221012000427 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201020060081 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181012006312 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003006440 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
90800.00
Total Face Value Of Loan:
90800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90800
Current Approval Amount:
90800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91425.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State