Search icon

DAVID CHIN GENERAL INSURANCE BROKERAGE, INC.

Company Details

Name: DAVID CHIN GENERAL INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (31 years ago)
Entity Number: 1788759
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 350 BROADWAY / SUITE 501, 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 350 BROADWAY / SUITE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID CHIN Chief Executive Officer 350 BROADWAY / SUITE 501, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133758743
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-31 2025-04-29 Address 350 BROADWAY / SUITE 501, NEW YORK, NY, 10013, 3911, USA (Type of address: Chief Executive Officer)
2007-12-31 2025-04-29 Address 350 BROADWAY / SUITE 501, NEW YORK, NY, 10013, 3911, USA (Type of address: Service of Process)
2000-02-01 2007-12-31 Address 350 BROADWAY, SUITE 501, NEW YORK, NY, 10013, 3911, USA (Type of address: Chief Executive Officer)
2000-02-01 2007-12-31 Address 350 BROADWAY, SUITE 501, NEW YORK, NY, 10013, 3911, USA (Type of address: Service of Process)
2000-02-01 2007-12-31 Address 350 BROADWAY, SUITE 501, NEW YORK, NY, 10013, 3911, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250429000135 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
071231002844 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060208002781 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002220 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020116002538 2002-01-16 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
95102.00
Total Face Value Of Loan:
95102.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95102
Current Approval Amount:
95102
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95831.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State