Search icon

EATON INSURANCE AGENCY, INC.

Company Details

Name: EATON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2013 (11 years ago)
Entity Number: 4500098
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 120 Broadway, Suite C, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EARL EATON DOS Process Agent 120 Broadway, Suite C, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
EARL EATON Chief Executive Officer 120 BROADWAY, SUITE C, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
220708002282 2022-07-08 BIENNIAL STATEMENT 2021-12-01
131212000459 2013-12-12 CERTIFICATE OF INCORPORATION 2013-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829907009 2020-04-06 0235 PPP 120 BROADWAY, AMITYVILLE, NY, 11701-2704
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2704
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20675.23
Forgiveness Paid Date 2021-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State