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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TEN EYCK GROUP 401(K) PLAN 2023 141111080 2024-10-07 TEN EYCK INSURING AGENCY INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 524210
Sponsor’s telephone number 5184640059
Plan sponsor’s address 1924 WESTERN AVENUE, ALBANY, NY, 12203
THE TEN EYCK GROUP 401(K) PLAN 2017 141111080 2018-05-29 TEN EYCK INSURING AGENCY INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 524210
Sponsor’s telephone number 5184640059
Plan sponsor’s address 1924 WESTERN AVENUE, ALBANY, NY, 12203

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

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
2007-04-17 2010-12-27 Address 823 WALDEN POND RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2005-01-20 2007-04-17 Address 12 RIDGEFIELD DRIVE, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2000-11-28 2006-12-08 Address TEN EYCK GROUP, 1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1998-12-14 2020-12-01 Address 1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1998-12-14 2000-11-28 Address 1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

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
141201006849 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006108 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101227002233 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081217003011 2008-12-17 BIENNIAL STATEMENT 2008-12-01
080516000439 2008-05-16 CERTIFICATE OF AMENDMENT 2008-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8575787002 2020-04-08 0248 PPP 1924 Western Avenue, ALBANY, NY, 12203-5017
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423400
Loan Approval Amount (current) 423400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5017
Project Congressional District NY-20
Number of Employees 26
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425743.2
Forgiveness Paid Date 2020-11-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State