Search icon

COYLE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COYLE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1977 (48 years ago)
Entity Number: 449523
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 23 LAMBORN AVENUE, P.O. BOX 246, CONGERS, NY, United States, 10920
Principal Address: 1 LAKE ROAD, P.O. BOX 246, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A. COYLE Chief Executive Officer 1 LAKE ROAD, P.O. BOX 246, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
COYLE INSURANCE AGENCY, INC. DOS Process Agent 23 LAMBORN AVENUE, P.O. BOX 246, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
132921768
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-11 2006-03-17 Name THE COYLE INSURANCE AGENCY, INC.
1993-05-03 2019-12-09 Address 1 LAKE ROAD, P.O. BOX 246, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1977-09-27 1997-03-11 Name DENNIS L. COYLE AGENCY, INC.
1977-09-27 1993-05-03 Address 77 LAKE ROAD, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210602052 2021-06-02 ASSUMED NAME LLC AMENDMENT 2021-06-02
191209060229 2019-12-09 BIENNIAL STATEMENT 2019-09-01
170901006357 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006328 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006256 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

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:
60800.00
Total Face Value Of Loan:
60800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,149.6
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $60,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State