Search icon

FRANK RAFFONE INSURANCE AGENCY INC.

Headquarter

Company Details

Name: FRANK RAFFONE INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644702
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4940 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 4940 NESCONSET HWY, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANK RAFFONE INSURANCE AGENCY INC., MISSISSIPPI 1445770 MISSISSIPPI
Headquarter of FRANK RAFFONE INSURANCE AGENCY INC., CONNECTICUT 1354638 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK RAFFONE INSURANCE AGENCY 401(K) PLAN 2023 471994109 2024-05-16 FRANK RAFFONE INSURANCE AGENCY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 524210
Sponsor’s telephone number 6319289232
Plan sponsor’s address 4940 NESCONSET HIGHWAY, PORT JEFF STATION, NY, 11776

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing FRANK RAFFONE
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing FRANK RAFFONE

DOS Process Agent

Name Role Address
FRANK RAFFONE INSURANCE AGENCY INC. DOS Process Agent 4940 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
TRACEY L BERNSTEIN Chief Executive Officer 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 4940 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-06-05 Address 4940 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2018-07-19 2024-06-05 Address 4940 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2014-10-01 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-01 2020-10-06 Address 4940 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000944 2024-06-05 BIENNIAL STATEMENT 2024-06-05
201006060636 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181005006260 2018-10-05 BIENNIAL STATEMENT 2018-10-01
180719006083 2018-07-19 BIENNIAL STATEMENT 2016-10-01
141001000576 2014-10-01 CERTIFICATE OF INCORPORATION 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968107404 2020-05-06 0235 PPP 4940 Nesconset Highway, Port Jefferson, NY, 11776
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46585
Loan Approval Amount (current) 46585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46853.95
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State