Search icon

NEWBROOK INSURANCE AGENCY, INC.

Company Details

Name: NEWBROOK INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (40 years ago)
Entity Number: 965969
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 14 ROOSEVELT AVE., PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 14 ROOSEVELT AVE., PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LEVINE Chief Executive Officer 14 ROOSEVELT AVE., PORT JEFFERSON STAT., NY, United States, 11776

DOS Process Agent

Name Role Address
DAVID LEVINE DOS Process Agent 14 ROOSEVELT AVE., PORT JEFFERSON STATION, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112718154
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-11 2013-01-10 Address 14 ROOSEVELT AVE., PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
1993-02-11 2013-01-10 Address 14 ROOSEVELT AVE., PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
1993-02-11 2013-01-10 Address 14 ROOSEVELT AVE., PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1985-01-11 1993-02-11 Address 4600 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060832 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060346 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006361 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130110006513 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110121002960 2011-01-21 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
145900.00
Total Face Value Of Loan:
145900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145900
Current Approval Amount:
145900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147327.02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State