Search icon

ORIENTAL INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORIENTAL INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1992 (33 years ago)
Entity Number: 1631535
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 WEST 32ND STREET, SUITE 705, NEW YORK, NY, United States, 10001
Principal Address: 16 WEST 32ND STREET, #705, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORIENTAL INSURANCE AGENCY, INC. DOS Process Agent 16 WEST 32ND STREET, SUITE 705, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER C. NAHM Chief Executive Officer 16 WEST 32ND STREET, #705, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-04-10 2018-04-02 Address 16 WEST 32ND STREET, #705, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-06 2014-04-10 Address 1261 BROADWAY #204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-05-06 2014-04-10 Address 1261 BROADWAY #204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-05-06 2014-04-10 Address 1261 BROADWAY #204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-04-17 2008-05-06 Address 1261 BROADWAY #201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006945 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140410006146 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120515002138 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100415002427 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080506002676 2008-05-06 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
18687.50
Total Face Value Of Loan:
18687.50
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
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:
18687.50
Total Face Value Of Loan:
18687.50

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18687.5
Current Approval Amount:
18687.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18839.08
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18687.5
Current Approval Amount:
18687.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18885.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State