Search icon

UMANOFF BOYER INSURANCE AGENCY, LLC

Company Details

Name: UMANOFF BOYER INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2019 (6 years ago)
Entity Number: 5589204
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 151 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 151 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2019-07-18 2023-10-03 Address 151 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002520 2023-10-03 BIENNIAL STATEMENT 2023-07-01
191009000847 2019-10-09 CERTIFICATE OF PUBLICATION 2019-10-09
190718000246 2019-07-18 ARTICLES OF ORGANIZATION 2019-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982487703 2020-05-01 0235 PPP 151 ATLANTIC AVE, LYNBROOK, NY, 11563
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110510
Loan Approval Amount (current) 110510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111457.62
Forgiveness Paid Date 2021-03-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State