Search icon

EDGAR ALMANZAR INSURANCE AGENCY INC.

Headquarter

Company Details

Name: EDGAR ALMANZAR INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530276
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 477 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606
Principal Address: 111 Towne Street 1318, Stamford, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDGAR ALMANZAR INSURANCE AGENCY INC., CONNECTICUT 2889596 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGAR ALMANZAR INSURANCE AGENCY 2023 464901434 2024-06-02 EDGAR ALMANZAR INSURANCE AGENCY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 524210
Sponsor’s telephone number 6467502950
Plan sponsor’s address 477 CENTRAL AVE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2024-06-02
Name of individual signing EDGAR ALMANZAR
EDGAR ALMANZAR INSURANCE AGENCY 2022 464901434 2023-07-18 EDGAR ALMANZAR INSURANCE AGENCY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 524210
Sponsor’s telephone number 6467502950
Plan sponsor’s address 477 CENTRAL AVE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing EDGAR ALMANZAR
EDGAR ALMANZAR INSURANCE AGENCY 2021 464901434 2022-07-07 EDGAR ALMANZAR INSURANCE AGENCY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 524210
Sponsor’s telephone number 6467502950
Plan sponsor’s address 477 CENTRAL AVE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing EDGAR ALMANZAR

DOS Process Agent

Name Role Address
EDGAR ALMANZAR INSURANCE AGENCY INC DOS Process Agent 477 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
EDGAR ALMANZAR Chief Executive Officer 477 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2014-02-18 2014-03-31 Address 477 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615002010 2022-06-15 BIENNIAL STATEMENT 2022-02-01
140331000083 2014-03-31 CERTIFICATE OF AMENDMENT 2014-03-31
140218000363 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523887204 2020-04-27 0202 PPP 477 CENTRAL AVENUE, WHITE PLAINS, NY, 10606
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58118.12
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State