Search icon

COLUMBIA GENERAL INSURANCE AGENCY, INC.

Company Details

Name: COLUMBIA GENERAL INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2011 (14 years ago)
Date of dissolution: 11 Aug 2023
Entity Number: 4066763
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 300, SUITE 200, GREAT NECK, NY, United States, 11021
Principal Address: 300 NORTHERN BLVD.,, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUMBIA GENERAL INSURANCE AGENCY, INC. DOS Process Agent 300, SUITE 200, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DANIEL J. WANG Chief Executive Officer 300 NORTHERN BLVD.,, SUITE 200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2021-03-02 2024-02-07 Address 300, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2019-03-07 2024-02-07 Address 300 NORTHERN BLVD.,, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-02 Address 300, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-03-02 2019-03-07 Address 133-55 41ST ROAD, 2ND FL., SUITE 203, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-03-12 2019-03-07 Address 300 NORTHERN BLVD.,, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240207004599 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
210302060209 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060219 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007233 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130312006329 2013-03-12 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13645.00
Total Face Value Of Loan:
13645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13645
Current Approval Amount:
13645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13782.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State