Search icon

DISTINGUISHED PROGRAMS INSURANCE BROKERAGE LLC

Company Details

Name: DISTINGUISHED PROGRAMS INSURANCE BROKERAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256648
ZIP code: 12866
County: New York
Place of Formation: Delaware
Address: 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
c/o 3h legal services, pllc DOS Process Agent 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-05-07 2024-10-10 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-09-08 2024-05-07 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-05-07 2020-09-08 Address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2008-05-21 2020-09-08 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2008-05-01 2020-05-07 Address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-03-15 2008-05-01 Address 81 COLUMBIA HEIGHTS SUITE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-07-14 2008-05-21 Address 81 COLUMBIA HEIGHTS SUITE 22, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2003-11-19 2006-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-19 2005-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-08 2003-11-19 Address 6 EAST 43RD ST 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000315 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240507003620 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220502001275 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200908000149 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
200507060941 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180514006218 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160525006105 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140514006371 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120503006042 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100312002963 2010-03-12 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774037110 2020-04-10 0202 PPP 1180 Avenue of the Americas - 16th Floor 0.0, New York, NY, 10036-8401
Loan Status Date 2020-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4144299
Loan Approval Amount (current) 4144299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8401
Project Congressional District NY-12
Number of Employees 230
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State