Search icon

COCHRANE INSURANCE AGENCY AND FINANCIAL SERVICES, LTD.

Company Details

Name: COCHRANE INSURANCE AGENCY AND FINANCIAL SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1985 (40 years ago)
Entity Number: 974613
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 21 THIRD AVE., BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. COCHRANE Chief Executive Officer 21 THIRD AVE., BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 THIRD AVE., BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1999-02-23 2001-03-22 Address 21 MAPLE AVE., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-07-15 1999-02-23 Address 21 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-07-15 2001-03-22 Address 21 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-07-15 2001-03-22 Address 21 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1985-02-15 1993-07-15 Address 534 BROADHOLLOW RD, CB 179, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816002514 2021-08-16 BIENNIAL STATEMENT 2021-08-16
130408002191 2013-04-08 BIENNIAL STATEMENT 2013-02-01
090204002342 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070216002000 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050420002324 2005-04-20 BIENNIAL STATEMENT 2005-02-01
030204002449 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010322002413 2001-03-22 BIENNIAL STATEMENT 2001-02-01
990223002505 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970314002144 1997-03-14 BIENNIAL STATEMENT 1997-02-01
940216002546 1994-02-16 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308568810 2021-04-17 0235 PPS 21 3rd Ave Operating Account, Bay Shore, NY, 11706-7919
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47452
Loan Approval Amount (current) 47452
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 Bay Shore, SUFFOLK, NY, 11706-7919
Project Congressional District NY-02
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 47659.97
Forgiveness Paid Date 2021-09-29
4158347207 2020-04-27 0235 PPP OPERATING ACCOUNT 21 THIRD AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45170
Loan Approval Amount (current) 45170
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 524126
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45522.9
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State