Search icon

ALLSURE INSURANCE BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSURE INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170299
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALLSURE INSURANCE BROKERAGE, INC. Chief Executive Officer 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
202431505
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-24 2021-03-02 Address 1090 CONEY ISLAND AVE., 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2015-07-29 2020-10-22 Address 1090 CONEY ISLAND AVE., 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-03-03 2015-07-29 Address 5923 21ST AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-03-01 2010-03-03 Address 5906 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060937 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201022000097 2020-10-22 CERTIFICATE OF CHANGE 2020-10-22
200124060037 2020-01-24 BIENNIAL STATEMENT 2019-03-01
150729000778 2015-07-29 CERTIFICATE OF CHANGE 2015-07-29
100303000044 2010-03-03 CERTIFICATE OF CHANGE 2010-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
254250.00
Total Face Value Of Loan:
254250.00
Date:
2020-04-13
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:
154200.00
Total Face Value Of Loan:
154200.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254250
Current Approval Amount:
254250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256707.75
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154200
Current Approval Amount:
154200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156144.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State