Search icon

KELLY A. SCHUMACHER INSURANCE AGENCY INC.

Headquarter

Company Details

Name: KELLY A. SCHUMACHER INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5199136
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KELLY A. SCHUMACHER INSURANCE AGENCY INC., CONNECTICUT 2747902 CONNECTICUT

Chief Executive Officer

Name Role Address
KELLY A. SCHUMACHER Chief Executive Officer 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
KELLY A. SCHUMACHER INSURANCE AGENCY INC. DOS Process Agent 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2017-09-08 2020-04-23 Address 134 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060400 2020-04-23 BIENNIAL STATEMENT 2019-09-01
170908000464 2017-09-08 CERTIFICATE OF INCORPORATION 2017-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1822207108 2020-04-10 0235 PPP 140 E MAIN ST -136B, HUNTINGTON, NY, 11743-2862
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36557
Loan Approval Amount (current) 36557
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 N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2862
Project Congressional District NY-01
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36838.44
Forgiveness Paid Date 2021-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State