Search icon

ASIAN INSURANCE BROKERAGE, INC.

Company Details

Name: ASIAN INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017779
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 3100 47th Avenue#3100, APT. 206, Long Island, NY, United States, 11101
Principal Address: 35-46 74TH ST, APT 206, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIRML K SINGH DOS Process Agent 3100 47th Avenue#3100, APT. 206, Long Island, NY, United States, 11101

Chief Executive Officer

Name Role Address
NIRMAL K SINGH Chief Executive Officer 3100 47TH AVENE, SUITE 3100, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 3100 47TH AVENE, SUITE 3100, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-12-18 Address 3546 74 STREET, APT. 206, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2016-04-01 2024-12-18 Address 3100 47TH AVENE, SUITE 3100, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-04-01 2018-04-02 Address 3100 47TH AVENUE, SUITE 3100, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-04-14 2016-04-01 Address 5 COURT SQ, STE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218004014 2024-12-18 BIENNIAL STATEMENT 2024-12-18
220916001907 2022-09-16 BIENNIAL STATEMENT 2022-04-01
200414060259 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180402006530 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006265 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96600.00
Total Face Value Of Loan:
297400.00
Date:
2020-06-05
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6063
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6035

Date of last update: 14 Mar 2025

Sources: New York Secretary of State