Search icon

ON TIME INSURANCE BROKERAGE INC.

Company Details

Name: ON TIME INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718083
ZIP code: 10949
County: Kings
Place of Formation: New York
Address: PO BOX 110, MONROE, NY, United States, 10949
Principal Address: 11 RUZHIN RD., SUITE 202-3, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HIRSCH Chief Executive Officer 11 RUZHIN RD., SUITE 202-3, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ON TIME INSURANCE BROKERAGE INC. DOS Process Agent PO BOX 110, MONROE, NY, United States, 10949

History

Start date End date Type Value
2024-06-06 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-13 2018-09-17 Address 1270 54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-10-24 2016-04-13 Address 1270 54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-10-15 2018-09-17 Address 1270 54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-10-15 2012-10-24 Address 1270 54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-01-28 2018-09-17 Address 1270 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-09-09 2010-01-28 Address 6014 11TH AVENUE, SUITE 204, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-09-09 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180917006056 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160413006278 2016-04-13 BIENNIAL STATEMENT 2014-09-01
121024002020 2012-10-24 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
120906006645 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101015002394 2010-10-15 BIENNIAL STATEMENT 2010-09-01
100128000119 2010-01-28 CERTIFICATE OF CHANGE 2010-01-28
080909000524 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665458006 2020-06-22 0202 PPP 6 PRAG BLVD UNIT 203, MONROE, NY, 10950
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7990
Loan Approval Amount (current) 7990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8102.89
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State