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

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

Links between entities

Type:
Headquarter of
Company Number:
1445770
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1354638
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
471994109
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2022-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-06
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:
46585.00
Total Face Value Of Loan:
46585.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46585
Current Approval Amount:
46585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46853.95

Date of last update: 25 Mar 2025

Sources: New York Secretary of State