Search icon

ALJAY INSURANCE BROKERAGE LTD.

Company Details

Name: ALJAY INSURANCE BROKERAGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1983 (42 years ago)
Entity Number: 850883
ZIP code: 11710
County: Kings
Place of Formation: New York
Address: 5 SHAKER RIDGE LANE, North Bellmore, NY, United States, 11710
Principal Address: 6143 Jericho Turnpike, SUITE 300, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5 SHAKER RIDGE LANE, North Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
GREER A FIOREA Chief Executive Officer 6143 JERICHO TPKE, SUITE 300, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 6143 JERICHO TPKE, SUITE 300, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 6268 JERICHO TPKE, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-01-31 Address 6268 JERICHO TPKE, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 6268 JERICHO TPKE, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 6143 JERICHO TPKE, SUITE 300, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-03 2024-01-31 Address 5 SHAKER RIDGE LANE, Jody Court, North Bellmore, NY, 11710, USA (Type of address: Service of Process)
2023-12-03 2024-01-31 Address 6143 JERICHO TPKE, SUITE 300, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-12-03 Address 6268 JERICHO TPKE, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2018-01-12 2023-12-03 Address 6268 JERICHO TPKE, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131001136 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
231203000183 2023-12-03 BIENNIAL STATEMENT 2023-06-01
210601061209 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200124060139 2020-01-24 BIENNIAL STATEMENT 2019-06-01
180112002010 2018-01-12 BIENNIAL STATEMENT 2017-06-01
171004000298 2017-10-04 ANNULMENT OF DISSOLUTION 2017-10-04
DP-1311599 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A993221-5 1983-06-23 CERTIFICATE OF INCORPORATION 1983-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801967707 2020-05-01 0235 PPP 6268 JERICHO TPKE STE 5, COMMACK, NY, 11725
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64770
Loan Approval Amount (current) 64770
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 100
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 65330.69
Forgiveness Paid Date 2021-03-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State