Search icon

ROSENZWEIG INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: ROSENZWEIG INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964608
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 160 HERRICKS ROAD, PO BOX 70, MINEOLA, NY, United States, 11501
Principal Address: 160 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE M ROSENZWEIG Chief Executive Officer 160 HERRICKS ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 HERRICKS ROAD, PO BOX 70, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F06000005398
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112720516
Plan Year:
2023
Number Of Participants:
20
Sponsors DBA Name:
PROFIT SHARING PLAN
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors DBA Name:
PROFIT SHARING PLAN
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors DBA Name:
PROFIT SHARING PLAN
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors DBA Name:
PROFIT SHARING PLAN
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors DBA Name:
PROFIT SHARING PLAN
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 160 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-01-02 2023-10-13 Address 160 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-01-02 2023-10-13 Address 160 HERRICKS ROAD, PO BOX 70, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-01-10 2009-01-02 Address 274 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2001-01-10 2009-01-02 Address 274 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231013000341 2023-10-13 BIENNIAL STATEMENT 2023-01-01
210113060162 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190104060407 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170105006441 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006052 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
262000.00
Total Face Value Of Loan:
262000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262000
Current Approval Amount:
262000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265500.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State