Search icon

C&K INSURANCE AGENCY, INC.

Company Details

Name: C&K INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924683
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1250 HYLAN BLVD, SUITE 4B, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBION CIVULI Chief Executive Officer 1250 HYLAN BLVD, SUITE 4B, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 HYLAN BLVD, SUITE 4B, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1250 HYLAN BLVD, SUITE 4B, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2011-05-20 2023-11-28 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2011-05-20 2023-11-28 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2001-05-07 2011-05-20 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-05-07 2011-05-20 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2001-05-07 2011-05-20 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-05-25 2001-05-07 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1999-05-25 2001-05-07 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1999-05-25 2001-05-07 Address 355 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003006 2023-11-28 BIENNIAL STATEMENT 2023-05-01
130531002378 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110520002947 2011-05-20 BIENNIAL STATEMENT 2011-05-01
070510002652 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002825 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030424002790 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010507002687 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990525002469 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970605002281 1997-06-05 BIENNIAL STATEMENT 1997-05-01
950523000365 1995-05-23 CERTIFICATE OF INCORPORATION 1995-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1401497410 2020-05-04 0202 PPP 1250 HYLAN BLVD SUITE 4 B, STATEN ISLAND, NY, 10305
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22137
Loan Approval Amount (current) 22137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22422.32
Forgiveness Paid Date 2021-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State