Search icon

CITY INSURANCE AGENCY INC.

Company Details

Name: CITY INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3254437
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: PO BOX 205188, BROOKLYN, NY, United States, 11220
Principal Address: 6108 7th Ave, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETTY LEE DOS Process Agent PO BOX 205188, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOHNNY LAM Chief Executive Officer 6108 7TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-11-19 2024-11-19 Address PO BOX 205188, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 6108 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 806 60 TH STREET 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-09-21 2024-11-19 Address PO BOX 205188, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-09-21 2017-09-29 Address PO BOX 205188, 4621 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2011-09-21 2024-11-19 Address PO BOX 205188, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-12-20 2011-09-21 Address 4621 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-12-20 2011-09-21 Address 4621 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-09-09 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-09 2011-09-21 Address 4621 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000752 2024-11-19 BIENNIAL STATEMENT 2024-11-19
220126002589 2022-01-26 BIENNIAL STATEMENT 2022-01-26
190913060294 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170929006231 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150901007462 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910007082 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110921002382 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090902002342 2009-09-02 BIENNIAL STATEMENT 2009-09-01
071220002676 2007-12-20 BIENNIAL STATEMENT 2007-09-01
050909001043 2005-09-09 CERTIFICATE OF INCORPORATION 2005-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123988005 2020-06-27 0202 PPP 806 60TH STREET #2, BROOKLYN, NY, 11220-4311
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4311
Project Congressional District NY-10
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42046.93
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State