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

Links between entities

Type Company Name Company Number State
Headquarter of INTERMARKET INSURANCE AGENCY INC., Alabama 000-940-717 Alabama
Headquarter of INTERMARKET INSURANCE AGENCY INC., IDAHO 583880 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERMARKET INSURANCE 401(K) PLAN 2023 112655080 2024-06-06 INTERMARKET INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing HENRY OLSZEWSKI
INTERMARKET INSURANCE 401(K) PLAN 2022 112655080 2023-05-24 INTERMARKET INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing HENRY OLSZEWSKI
INTERMARKET INSURANCE 401(K) PLAN 2021 112655080 2022-05-16 INTERMARKET INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing HENRY OLSZEWSKI
INTERMARKET INSURANCE 401(K) PLAN 2020 112655080 2021-06-14 INTERMARKET INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing HENRY OLSZEWSKI
Role Employer/plan sponsor
Date 2021-06-14
Name of individual signing HENRY OLSZEWSKI
INTERMARKET INSURANCE 401(K) PLAN 2019 112655080 2020-07-13 INTERMARKET INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing HENRY OLSZEWSKI
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing HENRY OLSZEWSKI
INTERMARKET INSURANCE 401(K) PLAN 2018 112655080 2019-07-02 INTERMARKET INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing JEANNE GIACCONE
INTERMARKET INSURANCE 401(K) PLAN 2017 112655080 2018-05-24 INTERMARKET INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing JEANNE GIACCONE
INTERMARKET INSURANCE 401(K) PLAN 2016 112655080 2017-05-12 INTERMARKET INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 6314212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing JEANNE GIACCONE
INTERMARKET INSURANCE 401(K) PLAN 2015 112655080 2016-04-07 INTERMARKET INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 5164212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing JEANNE GIACCONE
INTERMARKET INSURANCE 401(K) PLAN 2014 112655080 2015-06-02 INTERMARKET INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-20
Business code 524210
Sponsor’s telephone number 5164212424
Plan sponsor’s address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing JEANNE GIACCONE

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

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)
2011-07-14 2017-08-17 Address 205 EAST MAIN STREET, SUITE 3-4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1983-07-28 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-28 2011-07-14 Address 226 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
110714002501 2011-07-14 BIENNIAL STATEMENT 2011-07-01
B005846-5 1983-07-28 CERTIFICATE OF INCORPORATION 1983-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553848610 2021-03-13 0235 PPS 205 E Main St Ste 3-4, Huntington, NY, 11743-7939
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107575
Loan Approval Amount (current) 107575
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 Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7939
Project Congressional District NY-01
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108219.25
Forgiveness Paid Date 2021-10-25
2003937704 2020-05-01 0235 PPP 205 E MAIN ST SUITE 3-4, HUNTINGTON, NY, 11743
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) 107575
Loan Approval Amount (current) 107575
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 Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108512.1
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State