Search icon

AHN INSURANCE AGENCY LTD.

Company Details

Name: AHN INSURANCE AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175403
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 W 32ND STREET / #1100B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 W 32ND STREET / #1100B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JONG-DAE HONG Chief Executive Officer 39 W 32ND STREET / #1100B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-08-08 2013-08-14 Address 39 W 32ND STREET / #1100B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-08 2013-08-14 Address 39 W 32ND STREET / #1100B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-08-08 Address 39 WEST 32ND ST, #1103, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-10-04 2007-08-08 Address 39 WEST 32ND ST, #1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-04 2007-08-08 Address 39 WEST 32ND ST, #1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130814002324 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110810002443 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728003166 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002299 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051004002838 2005-10-04 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State