Name: | C. AND A. INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1989 (36 years ago) |
Entity Number: | 1315426 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 41 ELIZABETH ST, STE 300, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ELIZABETH ST, STE 300, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROBERT LUONG | Chief Executive Officer | 41 ELIZABETH ST, STE 300, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-03 | 2009-01-08 | Address | 221-7 CANAL STREET, SUITE 418, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-05-03 | 2009-01-08 | Address | 221-7 CANAL STREET, SUITE 418, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 2009-01-08 | Address | 221 CANAL STREET, SUITE 418, NEW YORK, NY, 10013, 4149, USA (Type of address: Service of Process) |
1993-01-29 | 1994-05-03 | Address | 221 CANAL ST., SUITE 418, NEW YORK, NY, 10013, 4149, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1994-05-03 | Address | 221 CANEL ST., SUITE 418, NEW YORK, NY, 10013, 4149, USA (Type of address: Service of Process) |
1993-01-29 | 1994-05-03 | Address | 221 CANAL ST., SUITE 418, NEW YORK, NY, 10013, 4149, USA (Type of address: Principal Executive Office) |
1989-01-06 | 1993-01-29 | Address | 221 CANAL STREET, ROOM 418, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150709006377 | 2015-07-09 | BIENNIAL STATEMENT | 2015-01-01 |
130117006230 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110120002695 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090108002262 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070418002483 | 2007-04-18 | BIENNIAL STATEMENT | 2007-01-01 |
050204002508 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030102002444 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
990107002126 | 1999-01-07 | BIENNIAL STATEMENT | 1999-01-01 |
970319002158 | 1997-03-19 | BIENNIAL STATEMENT | 1997-01-01 |
940503002494 | 1994-05-03 | BIENNIAL STATEMENT | 1994-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2737497702 | 2020-05-01 | 0202 | PPP | 41 ELIZABETH ST STE 300, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State