Search icon

FUZHOUESE INSURANCE BROKERAGE INC.

Company Details

Name: FUZHOUESE INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 13 May 2024
Entity Number: 2120154
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 11 EAST BROADWAY, SUITE 8C, 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 11 EAST BROADWAY, SUITE 8C, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SHI YAN LIU Chief Executive Officer 11 EAST BROADWAY, SUITE 8C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-03-19 2024-05-28 Address 11 EAST BROADWAY, SUITE 8C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-03-19 2024-05-28 Address 11 EAST BROADWAY, SUITE 8C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-04-11 2009-03-19 Address 17-23 E BROADWAY / SUITE 607, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-04-11 2009-03-19 Address 17-23 E BROADWAY / SUITE 607, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-04-11 2009-03-19 Address 17-23 E BROADWAY / SUITE 607, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240528001514 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
130402006262 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110414002687 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090319002623 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070509002967 2007-05-09 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25397.00
Total Face Value Of Loan:
25397.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25397
Current Approval Amount:
25397
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25713.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State