Name: | A & H INSURANCE BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274408 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-17 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Principal Address: | 68-01 32ND AVE / 2ND FL, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUBERT A. JIMENEZ | Chief Executive Officer | 68-01 32ND AVE / 2ND FL, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-17 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2004-09-14 | Address | 46-17 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2004-09-14 | Address | 46-17 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2001-01-29 | Address | 39 - 30 62 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040914002169 | 2004-09-14 | BIENNIAL STATEMENT | 2004-06-01 |
010129002345 | 2001-01-29 | BIENNIAL STATEMENT | 2000-06-01 |
980630000316 | 1998-06-30 | CERTIFICATE OF INCORPORATION | 1998-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2135128804 | 2021-04-11 | 0202 | PPS | 4617 Skillman Ave, Sunnyside, NY, 11104-2118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State