Search icon

BILL HANNAN INSURANCE AGENCY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BILL HANNAN INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (11 years ago)
Entity Number: 4656685
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 70 E. MAIN ST., OYSTER BAY, NY, United States, 11771
Principal Address: 70 E MAIN ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILL HANNAN INSURANCE AGENCY INC. DOS Process Agent 70 E. MAIN ST., OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
WILLIAM HANNAN Chief Executive Officer 70 E MAIN ST, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
2537208
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 70 E MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address PO BOX 72, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-25 Address 70 E. MAIN ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address 70 E MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250425000112 2025-04-25 BIENNIAL STATEMENT 2025-04-25
230419002899 2023-04-19 BIENNIAL STATEMENT 2022-10-01
201005060293 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006196 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004006861 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
85217.00
Total Face Value Of Loan:
85217.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,217
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,768.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $85,217

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State