Search icon

SUCCESS INSURANCE AGENCY, INC.

Company Details

Name: SUCCESS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900326
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 7 CHATHAM SQUARE, SUITE 408, NEW YORK, NY, United States, 10038
Principal Address: 7 CHATHAM SQUARE SUITE 408, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CHATHAM SQUARE, SUITE 408, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID WAN Chief Executive Officer 7 CHATHAM SQ SUITE 408, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-03-14 2005-06-03 Address 7 CHATHAM SQUARE SUITE 408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-03-23 2003-03-14 Address 217 PARK ROW, SUITE 4A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-03-23 2003-03-14 Address 217 PARK ROW, SUITE 4A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-03-23 2003-03-14 Address 217 PARK ROW, SUITE 4A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-03-28 2001-03-23 Address 217 PARK ROW, SUITE 7, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-03-28 2001-03-23 Address 217 PARK ROW, SUITE 7, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-03-06 2001-03-23 Address 217 PARK ROW, STE 7, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060532 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190313060571 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170306006624 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150416006241 2015-04-16 BIENNIAL STATEMENT 2015-03-01
130312006856 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110330002354 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090306002273 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070402002286 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050603002299 2005-06-03 BIENNIAL STATEMENT 2005-03-01
030314002130 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964407205 2020-04-28 0202 PPP 7 CHATHAM SQ RM 408, NEW YORK, NY, 10038-1000
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31415
Loan Approval Amount (current) 31415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-1000
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31761.44
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State