Search icon

BIG Z LIFE & HEALTH BROKERAGE, INC.

Company Details

Name: BIG Z LIFE & HEALTH BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1981 (44 years ago)
Entity Number: 718140
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 20 BROWNS DRIVE, 20 BROWNS DR, NEW WINDSOR, NY, United States, 12553
Principal Address: JANNOTTI INS AGENCY, 20 BROWNS DR, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD JANNOTTI Chief Executive Officer 20 BROWNS DIRVE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
BIG Z LIFE & HEALTH BROKERAGE, INC. DOS Process Agent 20 BROWNS DRIVE, 20 BROWNS DR, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2005-10-05 2019-08-05 Address JANNOTTI INS AGENCY, 20 BROWNS DR, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2001-07-30 2011-08-25 Address 186 ROUTE 416, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1999-09-03 2005-10-05 Address FRANK JANNOTTI INS AGENCY, 20 BROWNS DR, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1999-09-03 2001-07-30 Address 2 PARK PL, UNIT B1E, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-09-03 2005-10-05 Address 20 BROWNS DR, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061014 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007414 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006047 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130830002214 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110825002193 2011-08-25 BIENNIAL STATEMENT 2011-08-01

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:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65227.86

Date of last update: 17 Mar 2025

Sources: New York Secretary of State