Search icon

FUTURE INSURANCE BROKERAGE INC.

Company Details

Name: FUTURE INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1997 (27 years ago)
Entity Number: 2210203
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 878 60TH STREET, 2FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIU Y LAM Chief Executive Officer 114 CAMDEN AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
C/O YIU Y. LAM DOS Process Agent 878 60TH STREET, 2FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 114 CAMDEN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 8739 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-12-30 2023-12-08 Address 8739 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-12-30 2023-12-08 Address 6003 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-01-13 2013-12-30 Address 8848 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2003-11-25 2006-01-13 Address 2042 BATH AVE 1ST FLR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-02-15 2003-11-25 Address 2042 BATH AVE, 3RD FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-12-19 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-19 2013-12-30 Address 6003 EIGHTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002634 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211203002783 2021-12-03 BIENNIAL STATEMENT 2021-12-03
131230002217 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120109002707 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091218002784 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080214003167 2008-02-14 BIENNIAL STATEMENT 2007-12-01
060113002808 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031125002509 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020102002206 2002-01-02 BIENNIAL STATEMENT 2001-12-01
000215002351 2000-02-15 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749897205 2020-04-27 0202 PPP 812 60TH ST, BROOKLYN, NY, 11220-4322
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75625
Loan Approval Amount (current) 75625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-4322
Project Congressional District NY-10
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76261.51
Forgiveness Paid Date 2021-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State