Name: | NIGEL PERSAD INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2003 (22 years ago) |
Entity Number: | 2869715 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
NIGEL PERSAD | Chief Executive Officer | 102-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-12 | 2005-04-26 | Address | 102-30 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110214002537 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090128002694 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070222002741 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050426002882 | 2005-04-26 | BIENNIAL STATEMENT | 2005-02-01 |
030212000878 | 2003-02-12 | CERTIFICATE OF INCORPORATION | 2003-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6863677805 | 2020-06-02 | 0202 | PPP | 102-04 Jamaica Ave, Richmond Hill, NY, 11418-2009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7387528707 | 2021-04-06 | 0202 | PPS | 10204 Jamaica Ave, Richmond Hill, NY, 11418-2009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State