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)
2013-03-12 2019-03-07 Address 300 NORTHERN BLVD.,, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-03-12 2017-03-02 Address 300 NORTHERN BOULEVARD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-03-14 2013-03-12 Address 300 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-03-14 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110314000011 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847317706 2020-05-01 0235 PPP 300 Northern Blvd Ste 203, Great Neck, NY, 11021
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13645
Loan Approval Amount (current) 13645
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13782.06
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State