Search icon

CHEN INSURANCE BROKERAGE INC

Company Details

Name: CHEN INSURANCE BROKERAGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (13 years ago)
Entity Number: 4147640
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 52 EAST BROADWAY, #601, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAN QIU CHEN Chief Executive Officer 52 EAST BROADWAY, #601, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 EAST BROADWAY, #601, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 17 EAST BROADWAY SUITE 301, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 52 EAST BROADWAY, #601, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-09-09 2024-01-31 Address 17 EAST BROADWAY SUITE 301, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-09-09 2019-09-05 Address 17 EAST BROADWAY SUITE 301, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2011-09-28 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-28 2024-01-31 Address 17 EAST BROADWAY #301, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003900 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220622001699 2022-06-22 BIENNIAL STATEMENT 2021-09-01
190905060445 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170911006326 2017-09-11 BIENNIAL STATEMENT 2017-09-01
130909006696 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110928000979 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700867402 2020-05-07 0235 PPP 252 Crabapple Road, MANHASSET, NY, 11030
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3910.23
Forgiveness Paid Date 2021-04-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State