Search icon

OXFORD MILLIN INSURANCE AGENCY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD MILLIN INSURANCE AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4166459
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: C/O CHRISTINE DIMARTINO, 25 4TH AVE, PO BOX 5030, BAY SHORE, NY, United States, 11706
Principal Address: 25 4TH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OXFORD MILLIN INSURANCE AGENCY LTD. DOS Process Agent C/O CHRISTINE DIMARTINO, 25 4TH AVE, PO BOX 5030, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LORI COHEN Chief Executive Officer 25 4TH AVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
453994906
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-12 2025-04-17 Address 25 4TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-06-12 2025-04-17 Address C/O CHRISTINE DIMARTINO, 25 4TH AVE, PO BOX 5030, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2014-11-12 2019-06-12 Address C/O CHRISTINE DIMARTINO, 400 OSER AVE STE 100 POB 11144, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-12-19 2019-06-12 Address PO BOX 11144, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-12-19 2019-06-12 Address 400 OSER AVE, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250417003342 2025-04-17 RESTATED CERTIFICATE 2025-04-17
191107060359 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190612060205 2019-06-12 BIENNIAL STATEMENT 2017-11-01
141112000182 2014-11-12 CERTIFICATE OF CHANGE 2014-11-12
131219002131 2013-12-19 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
283326.00
Total Face Value Of Loan:
283326.00
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
261217.00
Total Face Value Of Loan:
261217.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$261,217
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,518.49
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $261,217
Jobs Reported:
24
Initial Approval Amount:
$283,326
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$285,734.27
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $283,322
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State