Search icon

U.G. INSURANCE BROKERAGE INC.

Company Details

Name: U.G. INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1703878
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 109-20 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOGESH SINGH Chief Executive Officer 109-20 101ST AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-20 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2011-02-24 2013-02-28 Address 109-20 101ST AVE, RICHMOND HILL, NY, 11420, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-02-24 Address 109-21 101ST AVE, RICHMOND HILL, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-03-13 2009-02-02 Address 113-46 120TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-03-13 2009-02-02 Address 109-20 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2005-08-04 2007-03-13 Address U G INSURANCE BROKERAGE INC, 109-20 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2005-08-04 2007-03-13 Address 109-20 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2005-08-04 2007-03-13 Address 109-20 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2003-12-23 2005-08-04 Address TWO ALLEY POND COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2003-12-23 2007-06-06 Name NEW YORK UNITED GENERAL INSURANCE BROKERAGE INC.
1995-11-09 2003-12-23 Address 103-47 LEFFERTS BLVD, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002054 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110224002585 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090202002953 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070606000977 2007-06-06 CERTIFICATE OF AMENDMENT 2007-06-06
070313002477 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050804002493 2005-08-04 BIENNIAL STATEMENT 2005-02-01
031223000007 2003-12-23 CERTIFICATE OF AMENDMENT 2003-12-23
030207002502 2003-02-07 BIENNIAL STATEMENT 2003-02-01
970304002058 1997-03-04 BIENNIAL STATEMENT 1997-02-01
951109002047 1995-11-09 BIENNIAL STATEMENT 1995-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066088302 2021-01-27 0202 PPS 11429 Lefferts Blvd, South Ozone Park, NY, 11420-2001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2001
Project Congressional District NY-05
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Feb 2025

Sources: New York Secretary of State