Search icon

ISKANDER INSURANCE BROKERAGE, INC.

Company Details

Name: ISKANDER INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845872
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7606 15TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 6902 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAAD J. ISKANDER Agent 6902 18TH AVENUE, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7606 15TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
RAAD J. ISKANDER Chief Executive Officer 6902 18TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 6902 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 7606 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-07-18 2025-05-09 Address 7606 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2006-12-12 2025-05-09 Address 6902 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-12-12 2014-07-18 Address 6902 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509003743 2025-05-09 BIENNIAL STATEMENT 2025-05-09
140718000444 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
121221002065 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101209002303 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081201002349 2008-12-01 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
47275.00
Total Face Value Of Loan:
47275.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
47335.00
Total Face Value Of Loan:
47335.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47275
Current Approval Amount:
47275
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47536.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47335
Current Approval Amount:
47335
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45728.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State