Search icon

JASON D. HOFFMAN INSURANCE AGENCY LLC

Headquarter

Company Details

Name: JASON D. HOFFMAN INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262470
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 301 MAIN STREET, STE 2F, GOSHEN, NY, United States, 10924

Links between entities

Type Company Name Company Number State
Headquarter of JASON D. HOFFMAN INSURANCE AGENCY LLC, CONNECTICUT 1087751 CONNECTICUT

Agent

Name Role Address
JASON D HOFFMAN Agent 453 ROUTE 211E, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
JASON D. HOFFMAN INSURANCE AGENCY LLC DOS Process Agent 301 MAIN STREET, STE 2F, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2016-07-20 2024-05-22 Address 301 MAIN STREET, STE 2F, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2015-12-30 2024-05-22 Address 453 ROUTE 211E, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent)
2015-12-30 2016-07-20 Address 453 ROUTE 211E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2014-06-11 2015-12-30 Address 453 ROUTE 211E, 101C, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2012-06-22 2015-12-30 Address 5 LAMPLIGHT VILLAGE ROAD, APT. A, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2012-06-22 2014-06-11 Address 5 LAMPLIGHT VILLAGE ROAD, APT. A, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002601 2024-05-22 BIENNIAL STATEMENT 2024-05-22
200605060317 2020-06-05 BIENNIAL STATEMENT 2020-06-01
200429060327 2020-04-29 BIENNIAL STATEMENT 2018-06-01
160720006194 2016-07-20 BIENNIAL STATEMENT 2016-06-01
151230000481 2015-12-30 CERTIFICATE OF CHANGE 2015-12-30
140611006321 2014-06-11 BIENNIAL STATEMENT 2014-06-01
121009000715 2012-10-09 CERTIFICATE OF PUBLICATION 2012-10-09
120622000587 2012-06-22 ARTICLES OF ORGANIZATION 2012-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760377806 2020-06-02 0202 PPP 301 Main Street, Goshen, NY, 10924-1613
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1613
Project Congressional District NY-18
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42214.56
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State