Search icon

FIFTH AVE INSURANCE BROKERAGE CORP.

Company Details

Name: FIFTH AVE INSURANCE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037318
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1557 FIFTH AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 1557 FIFTH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1557 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
VIRGINIA ALVARADO Chief Executive Officer 1557 FIFTH AVE, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
150120006180 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110103000649 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593857402 2020-05-12 0235 PPP 1557 FIFTH AVENUE 1ST FLOOR, BAY SHORE, NY, 11706
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15905
Loan Approval Amount (current) 15905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16170.37
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State