Search icon

WB INSURANCE SOLUTIONS BROKERAGE CORP

Company Details

Name: WB INSURANCE SOLUTIONS BROKERAGE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2015 (10 years ago)
Entity Number: 4750785
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 520 WHITE PLAINS RD, SUITE 500, TARRYTOWN, NY, United States, 10591
Principal Address: 520 WHITE PLAINS RD SUITE 500, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WB INSURANCE SOLUTIONS BROKERAGE CORP DOS Process Agent 520 WHITE PLAINS RD, SUITE 500, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
WINSTON BERNAL Chief Executive Officer PO BOX 188, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2025-04-01 2025-04-01 Address PO BOX 188, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address PO BOX 188, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2025-04-01 Address PO BOX 188, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-04-01 Address 520 WHITE PLAINS RD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2015-04-29 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-29 2024-03-26 Address 520 WHITE PLAINS RD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043734 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240326002950 2024-03-26 BIENNIAL STATEMENT 2024-03-26
221209000557 2022-12-09 BIENNIAL STATEMENT 2021-04-01
150429000890 2015-04-29 CERTIFICATE OF INCORPORATION 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2322497700 2020-05-01 0202 PPP 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591
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) 14030
Loan Approval Amount (current) 14030
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14170.55
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State