Search icon

INTERNATIONAL UNDERWRITING AGENCY, INC.

Company Details

Name: INTERNATIONAL UNDERWRITING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306528
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21704 NORTHERN BLVD., BAYSICE, NY, United States, 11361
Principal Address: 21704 NORTHERN BLVD, 1ST FLOOR, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG HWA HA Chief Executive Officer 21704 NORTHERN BLVD., 1ST FLOOR, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
INTERNATIONAL UNDERWRITING AGENCY, INC. DOS Process Agent 21704 NORTHERN BLVD., BAYSICE, NY, United States, 11361

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 21704 NORTHERN BLVD., 1ST FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-11-22 Address 21704 NORTHERN BLVD., BAYSICE, NY, 11361, USA (Type of address: Service of Process)
2018-10-01 2020-10-01 Address 21704 NORTHERN BLVD., BAYSICE, NY, 11361, USA (Type of address: Service of Process)
2018-10-01 2024-11-22 Address 21704 NORTHERN BLVD., 1ST FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-10-01 2018-10-01 Address 25 ARBOR ROAD, EAST HILL, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-02-03 2018-10-01 Address 21704 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2004-11-15 2014-10-01 Address 59 NORTH CT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-10-27 2004-11-15 Address 59 NORTH CT, ROSLYN HGTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-10-27 2013-05-08 Address 29-50 UNION ST, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-10-14 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122000621 2024-11-22 BIENNIAL STATEMENT 2024-11-22
201001060633 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007242 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007319 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007275 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130508006616 2013-05-08 BIENNIAL STATEMENT 2012-10-01
110203000682 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
101021002244 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080930002857 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060929002099 2006-09-29 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169008401 2021-02-11 0202 PPS 21704 Northern Blvd, Bayside, NY, 11361-3500
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193937.7
Loan Approval Amount (current) 193937.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3500
Project Congressional District NY-06
Number of Employees 21
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195381.46
Forgiveness Paid Date 2021-11-15
7203027100 2020-04-14 0202 PPP 21704 NORTHERN BLVD, BAYSIDE, NY, 11361-3500
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3500
Project Congressional District NY-06
Number of Employees 16
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125362.97
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State