Search icon

DAVID J. LOUIE, INC.

Headquarter

Company Details

Name: DAVID J. LOUIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261430
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: David J. Louie is a wholesale insurance agency.
Address: 217 PARK ROW, 2ND FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Website http://www.davidjlouie.com

Phone +1 212-941-8919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVID J. LOUIE, INC., FLORIDA F16000000126 FLORIDA

Chief Executive Officer

Name Role Address
DAVID J LOUIE Chief Executive Officer 217 PARK ROW, 2ND FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 PARK ROW, 2ND FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 217 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-09 2024-05-01 Address 217 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-07-09 2024-05-01 Address 217 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-05-08 2012-07-09 Address 202 CENTRE ST / 5TH FL, NEW YORK, NY, 10013, 3613, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-07-09 Address ALL FORMS OF INSURANCE, 202 CENTRE ST / 5TH FL, NEW YORK, NY, 10013, 3613, USA (Type of address: Service of Process)
2002-04-23 2006-05-08 Address 27 CHRISTINE COURT, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2002-04-23 2006-05-08 Address ALL FORMS OF INSURANCE, 202 CENTRE STREET, 5TH FL., NEW YORK, NY, 10013, 3613, USA (Type of address: Service of Process)
2002-04-23 2012-07-09 Address 202 CENTRE STREET, NEW YORK, NY, 10013, 3613, USA (Type of address: Principal Executive Office)
1996-05-14 2002-04-23 Address 11 EAST BROADWAY 11TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501043403 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502000581 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060515 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501006972 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006237 2016-05-10 BIENNIAL STATEMENT 2016-05-01
150930006014 2015-09-30 BIENNIAL STATEMENT 2014-05-01
120709002655 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100602002433 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080519002142 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508003147 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212587708 2020-05-01 0202 PPP 217 PARK ROW FL 2, NEW YORK, NY, 10038
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428021
Loan Approval Amount (current) 428021
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 42
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 431726.24
Forgiveness Paid Date 2021-03-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State