Search icon

C. AND A. INSURANCE AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ELIZABETH ST, STE 300, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT LUONG Chief Executive Officer 41 ELIZABETH ST, STE 300, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82150
Loan Approval Amount (current) 82150
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82896.93
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State