Search icon

CHAMPION INSURANCE BROKERAGE, INC.

Company Details

Name: CHAMPION INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1993 (31 years ago)
Entity Number: 1769794
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 2701 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469
Address: 1418 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION INSURANCE BROKERAGE INC. 401(K) PLAN 2023 133740420 2024-07-16 CHAMPION INSURANCE BROKERAGE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 7185477100
Plan sponsor’s address 1418 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1418 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PATRICK QUINN Chief Executive Officer 14 RICKBERN ST, RYE, NY, United States, 10580

History

Start date End date Type Value
1995-12-26 2007-11-13 Address 75 CATALPA PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1995-12-26 2009-11-17 Address 2701 WILLIAMSBRIDGE RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1995-12-26 2012-07-11 Address 2701 WILLIAMSBRIDGE RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1993-11-04 1995-12-26 Address 803 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711000450 2012-07-11 CERTIFICATE OF CHANGE 2012-07-11
111128002497 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091117002594 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071113003342 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051209002229 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031021002718 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011030002607 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991119002484 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971105002104 1997-11-05 BIENNIAL STATEMENT 1997-11-01
951226002063 1995-12-26 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5048527402 2020-05-11 0202 PPP 1418 Williamsbridge Road, BRONX, NY, 10461
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91660
Loan Approval Amount (current) 91660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92697.14
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State