Search icon

ALL CHOICE INSURANCE AGENCY, INC.

Company Details

Name: ALL CHOICE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846329
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 5 ASTRI COURT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 5 ASTRI COURT, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ASTRI COURT, SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
130904002090 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110810002084 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090818000513 2009-08-18 CERTIFICATE OF INCORPORATION 2009-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170367310 2020-04-28 0202 PPP 66 BON AIRE CIR #P5, Suffern, NY, 10901
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2220.31
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State