Search icon

JNL INSURANCE BROKERAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JNL INSURANCE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Entity Number: 3571934
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 491 route 208, ste 420, MONROE, NY, United States, 10950
Address: 286 Seven Springs Mountain Road, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JNL INSURANCE BROKERAGE CORP. DOS Process Agent 491 route 208, ste 420, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL LOEB Chief Executive Officer 286 SEVEN SPRINGS MOUNTAIN ROAD, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
261122611
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-02-12 Address 286 SEVEN SPRINGS MOUNTAIN ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-02-12 Address 286 Seven Springs Mountain Road, Monroe, NY, 10950, USA (Type of address: Service of Process)
2024-02-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-24 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212003247 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
250106005238 2025-01-06 BIENNIAL STATEMENT 2025-01-06
070924001265 2007-09-24 CERTIFICATE OF INCORPORATION 2007-09-24

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
90000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
146134.00
Total Face Value Of Loan:
146134.00
Date:
2017-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
306900.00
Total Face Value Of Loan:
306900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146134
Current Approval Amount:
146134
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147615.36
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149552
Current Approval Amount:
149552
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151162.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State