Search icon

IM INSURANCE BROKERAGE INC.

Company Details

Name: IM INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014599
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1262 56 STREET, BROOKLYN, NY, United States, 11219
Principal Address: 8 CORTLAND RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IM INSURANCE BROKERAGE INC. DOS Process Agent 1262 56 STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ISAAC MAYER Chief Executive Officer 8 CORTLAND RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2015-01-06 2020-11-05 Address 1262 56 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-12-11 2015-01-06 Address 8 CORTLAND RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-11-02 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-02 2015-01-06 Address 4802 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060345 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105007060 2018-11-05 BIENNIAL STATEMENT 2018-11-01
150106006158 2015-01-06 BIENNIAL STATEMENT 2014-11-01
121211002426 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101102000642 2010-11-02 CERTIFICATE OF INCORPORATION 2010-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175808402 2021-02-08 0202 PPS 4403 13th Ave, Brooklyn, NY, 11219-2017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104933.37
Loan Approval Amount (current) 104933.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2017
Project Congressional District NY-10
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105338.73
Forgiveness Paid Date 2021-07-02
1432017300 2020-04-28 0202 PPP 8 cortland rd, Monsey, NY, 10952
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102553
Loan Approval Amount (current) 102553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103086.42
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State