Search icon

GM INSURANCE BROKERAGE, INC.

Headquarter

Company Details

Name: GM INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4358930
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 Lee Avenue Suite 228, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GM INSURANCE BROKERAGE, INC., FLORIDA F23000004534 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 Lee Avenue Suite 228, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 199 LEE AVENUE SUITE 228, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 199 LEE AVENUE SUITE 228, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-10-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2025-02-03 Address 199 Lee Avenue Suite 228, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2023-08-01 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2025-02-03 Address 199 LEE AVENUE SUITE 228, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-12 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-12 2023-08-01 Address 382 WILLOUGHBY AVE #6C, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004862 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230801010433 2023-08-01 BIENNIAL STATEMENT 2023-02-01
130212000078 2013-02-12 CERTIFICATE OF INCORPORATION 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976237406 2020-05-15 0202 PPP 791 Kent Avenue 2nd floor, Brooklyn, NY, 11205
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85090
Loan Approval Amount (current) 85090
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85633.18
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State