Search icon

INSURANCE BROKERAGE FORUM CORP.

Company Details

Name: INSURANCE BROKERAGE FORUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2840856
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-24 37th Avenue, Jackson Heights, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR POZO DOS Process Agent 95-24 37th Avenue, Jackson Heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
OSCAR POZO Chief Executive Officer 95-24 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 95-24 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 95-24 37 AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 95-24 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 95-24 37 AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 95-24 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-12-03 Address 95-24 37 AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-12-03 Address 95-24 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-03 Address 95-24 37 AVENUE, Jackson Heights, NY, 11372, USA (Type of address: Service of Process)
2018-12-05 2024-11-20 Address 95-24 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005369 2024-12-03 BIENNIAL STATEMENT 2024-12-03
241120004682 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221126000617 2022-11-26 BIENNIAL STATEMENT 2020-12-01
181205006078 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006415 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150105007097 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121217002120 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110121002964 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081212002147 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061207002723 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080937705 2020-05-01 0202 PPP 9524 37TH AVE, JACKSON HEIGHTS, NY, 11372-8020
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49067
Loan Approval Amount (current) 49067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-8020
Project Congressional District NY-14
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49689.41
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State