Search icon

INSURENT AGENCY CORPORATION

Company Details

Name: INSURENT AGENCY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909626
ZIP code: 10168
County: New York
Place of Formation: Delaware
Principal Address: 11 EAST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017
Address: 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ROBERT M. ROSENBERG Chief Executive Officer 11 EAST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
300055641
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 28925 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-05-01 Address 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2025-04-09 2025-04-09 Address 28925 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-05-01 Address 11 EAST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-05-31 2025-04-09 Address 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047625 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250409001950 2025-04-09 BIENNIAL STATEMENT 2025-04-09
120531000560 2012-05-31 CERTIFICATE OF CHANGE 2012-05-31
110506000672 2011-05-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-05-06
DP-1934093 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
199505.00
Total Face Value Of Loan:
199505.00
Date:
2020-04-28
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:
195487.00
Total Face Value Of Loan:
195487.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199505
Current Approval Amount:
199505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201433.55
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195487
Current Approval Amount:
195487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197306.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State