Search icon

JAMES T. GROSSI INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: JAMES T. GROSSI INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5332657
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 36 BEECHWOOD DR., MANORVILLE, NY, United States, 11949
Principal Address: 801 County Rd. 39, Ste 11, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAMES T. GROSSI INSURANCE AGENCY, INC., CONNECTICUT 3164683 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES T GROSSI INSURANCE AGENCY INC 401(K) PLAN 2023 825393423 2024-07-09 JAMES T GROSSI INSURANCE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 6314048072
Plan sponsor’s address 36 BEECHWOOD DR, MANORVILLE, NY, 11949

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing JAMES GROSSI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BEECHWOOD DR., MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
JAMES T. GROSSI Chief Executive Officer 36 BEECHWOOD DR., MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 36 BEECHWOOD DR., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-05-02 Address 35 BEECHWOOD DR., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004950 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220922001116 2022-09-22 BIENNIAL STATEMENT 2022-05-01
190926000035 2019-09-26 CERTIFICATE OF AMENDMENT 2019-09-26
180501010075 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545987002 2020-04-08 0235 PPP 801 COUNTY ROAD 39 STE 11, SOUTHAMPTON, NY, 11968-5200
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
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 Y
Business Age Description New Business or 2 years or less
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5200
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 29909.12
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State