Search icon

LIFE UNDERWRITING BROKERAGE, INC.

Company Details

Name: LIFE UNDERWRITING BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1984 (41 years ago)
Entity Number: 898273
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1276-50TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1276-50TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH BERGMAN Chief Executive Officer 1276-50TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2000-03-14 2006-03-16 Address 1276-50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-03-14 Address 1473 PARKSIDE DR, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-03-14 Address 1276 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1994-05-16 1998-02-05 Address 1473 PARKSIDE DRIVE, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
1994-05-16 2000-03-14 Address 1276 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1984-02-29 1998-02-05 Address 1849 53RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002367 2014-04-15 BIENNIAL STATEMENT 2014-02-01
100329002767 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080313002056 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060316002977 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040224002479 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020215002715 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000314002848 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980205002174 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940516002058 1994-05-16 BIENNIAL STATEMENT 1994-02-01
901126000149 1990-11-26 CERTIFICATE OF AMENDMENT 1990-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535477900 2020-06-10 0202 PPP 1276 50th Street, BROOKLYN, NY, 11219-1448
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52370
Loan Approval Amount (current) 52370
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, 11219-1448
Project Congressional District NY-07
Number of Employees 4
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 52935.31
Forgiveness Paid Date 2021-07-15
6192298400 2021-02-10 0202 PPS 1276 50th St, Brooklyn, NY, 11219-3575
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75170
Loan Approval Amount (current) 75170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3575
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75504.09
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State