Search icon

TEN EYCK INSURING AGENCY, INC.

Company Details

Name: TEN EYCK INSURING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1932 (92 years ago)
Entity Number: 43833
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1924 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A. BRASSARD Chief Executive Officer 109 DEDHAM POST ROAD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
TEN EYCK GROUP DOS Process Agent 1924 WESTERN AVE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141111080
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 109 DEDHAM POST ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-03 Address 1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2017-01-27 2024-12-03 Address 109 DEDHAM POST ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2010-12-27 2017-01-27 Address 823 WALDENS POND RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-05-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203001369 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221227001754 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201201061262 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006349 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170127006129 2017-01-27 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
423400.00
Total Face Value Of Loan:
423400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423400
Current Approval Amount:
423400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425743.2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State