Search icon

NORTH AND STAR INSURANCE AGENCY LTD.

Company Details

Name: NORTH AND STAR INSURANCE AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503036
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6501 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON ZHERNOVSKY DOS Process Agent 6501 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
LEON ZHERNOVSKY Chief Executive Officer 6501 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
113545512
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-27 2006-04-17 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-04-17 Address 2501 E 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-03-27 2006-04-17 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-04-26 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-26 2002-03-27 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421006110 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120522002211 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100505002901 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080416002239 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060417003243 2006-04-17 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57145.00
Total Face Value Of Loan:
57145.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57145
Current Approval Amount:
57145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57664.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State