Search icon

BENSONHURST INSURANCE AGENCY INC

Company Details

Name: BENSONHURST INSURANCE AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2000 (25 years ago)
Entity Number: 2476237
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 20 AVE O, BROOKLYN, NY, United States, 11204
Principal Address: 2823 E 263RD ST, 1A, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 AVE O, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
GRIGORY BARANOVSKY Chief Executive Officer 2823 E 263RD ST, 1A, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2023-02-23 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-16 2004-02-19 Address 20 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-02-19 Address 20 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2000-02-22 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-22 2004-02-19 Address 20 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040219002369 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020416002627 2002-04-16 BIENNIAL STATEMENT 2002-02-01
000222000482 2000-02-22 CERTIFICATE OF INCORPORATION 2000-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776807702 2020-05-01 0202 PPP 20 AVE O, BROOKLYN, NY, 11204
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) 59500
Loan Approval Amount (current) 59500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60015.07
Forgiveness Paid Date 2021-03-16
8081328708 2021-04-07 0202 PPS 20 Avenue O, Brooklyn, NY, 11204-6045
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48157
Loan Approval Amount (current) 48157
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-6045
Project Congressional District NY-11
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48383.79
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State