Search icon

INTERMARKET INSURANCE AGENCY INC.

Headquarter

Company Details

Name: INTERMARKET INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1983 (42 years ago)
Entity Number: 858178
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, United States, 11743
Principal Address: 40 NORTHWEST DRIVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERMARKET INSURANCE AGENCY INC. DOS Process Agent 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
HENRY OLSZEWSKI Chief Executive Officer 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
000-940-717
State:
Alabama
Type:
Headquarter of
Company Number:
583880
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
112655080
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-08-17 2025-03-14 Address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-12-17 2025-03-14 Address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-07-14 2015-12-17 Address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-07-14 2015-12-17 Address 46 HIGHVIEW DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314002432 2025-03-14 BIENNIAL STATEMENT 2025-03-14
190726060112 2019-07-26 BIENNIAL STATEMENT 2019-07-01
170817006216 2017-08-17 BIENNIAL STATEMENT 2017-07-01
151217006057 2015-12-17 BIENNIAL STATEMENT 2015-07-01
130716006450 2013-07-16 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
107575.00
Total Face Value Of Loan:
107575.00
Date:
2020-05-02
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:
107575.00
Total Face Value Of Loan:
107575.00

Trademarks Section

Serial Number:
77630286
Mark:
FSI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-12-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FSI

Goods And Services

For:
Insurance services, namely, providing brokerage services for insurance in the field of fantasy sports
First Use:
2009-08-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107575
Current Approval Amount:
107575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108219.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107575
Current Approval Amount:
107575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108512.1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State