Search icon

PUBLIC INSURANCE BROKERS INC.

Company Details

Name: PUBLIC INSURANCE BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1992 (33 years ago)
Entity Number: 1662252
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1306 bay ridge parkway 2nd fl, BROOKLYN, NY, United States, 11228
Principal Address: 625 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED ADLER Chief Executive Officer 625 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1306 bay ridge parkway 2nd fl, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
donna laguardia Agent 1306 bay ridge parkway 2nd fl, BROOKLYN, NY, 11228

History

Start date End date Type Value
2020-10-19 2023-03-09 Address 625 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-10-19 2023-03-09 Address 625 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1992-08-28 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-28 2020-10-19 Address 554 FULTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309003634 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
201019002002 2020-10-19 BIENNIAL STATEMENT 2020-08-01
200110000004 2020-01-10 ANNULMENT OF DISSOLUTION 2020-01-10
DP-1308566 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
920828000044 1992-08-28 CERTIFICATE OF INCORPORATION 1992-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330077302 2020-05-01 0202 PPP 625 Atlantic Ave A10, BROOKLYN, NY, 11217
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
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 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33104.71
Forgiveness Paid Date 2021-01-13
9886638600 2021-03-26 0202 PPS 625 Atlantic Ave Ste A10, Brooklyn, NY, 11217-5208
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-5208
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 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33294.8
Forgiveness Paid Date 2022-06-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State