Search icon

ADMIRAL INSURANCE BROKERAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADMIRAL INSURANCE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069412
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6833 SHORE ROAD SUITE 1, SUITE 1, BROOKLYN, NY, United States, 11220
Principal Address: 6833 SHORE ROAD, SUITE 1, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADMIRAL INSURANCE BROKERAGE CORP. DOS Process Agent 6833 SHORE ROAD SUITE 1, SUITE 1, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PETER EVANGELISTA Chief Executive Officer 6833 SHORE ROAD, SUITE 1, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
113347136
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-12 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-20 2019-09-04 Address 6833 SHORE ROAD, SUITE 1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-10-14 2015-11-20 Address 5507 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-10-14 2015-11-20 Address 5507 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060385 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190904061317 2019-09-04 BIENNIAL STATEMENT 2018-09-01
170117006592 2017-01-17 BIENNIAL STATEMENT 2016-09-01
151120006061 2015-11-20 BIENNIAL STATEMENT 2014-09-01
101110002326 2010-11-10 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
282775.00
Total Face Value Of Loan:
282775.00
Date:
2020-07-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
292400.00
Total Face Value Of Loan:
292400.00
Date:
2011-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
461000.00
Total Face Value Of Loan:
461000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292400
Current Approval Amount:
292400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
296605.75
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282775
Current Approval Amount:
282775
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
286408.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State