Search icon

FAIRMONT INSURANCE BROKERS, LTD.

Company Details

Name: FAIRMONT INSURANCE BROKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1984 (41 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 926515
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1419 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1143 SAGE STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FAIRMONT INSURANCE BROKERS, LTD. C/O BENJAMIN LIEBERMAN, ESQ. DOS Process Agent 1419 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MOISHE MISHKOWITZ Chief Executive Officer 1600 60TH ST, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
112696860
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-02 2019-01-03 Address C/O JACOB SUSLOVITCH ESQ, 1507 AVENUE M, BROOKLYN, NY, 11230, 5214, USA (Type of address: Service of Process)
1994-01-10 2002-05-23 Address 1143 SAGE STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1994-01-10 1998-06-02 Address %JACOB SUSLOVITCH ESQ., 1507 AVENUE M, BROOKLYN, NY, 11230, 5214, USA (Type of address: Service of Process)
1991-01-08 1994-01-10 Address 1507 AVENUE M, BROOKLYN, NY, 11230, 5214, USA (Type of address: Service of Process)
1984-06-27 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230130001729 2023-01-20 CERTIFICATE OF MERGER 2023-01-20
200603061253 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190103000120 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03
180601007059 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006949 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
995095.00
Total Face Value Of Loan:
995095.00

Trademarks Section

Serial Number:
78586957
Mark:
NOT JUST ANY BROKER, YOUR BROKER.
Status:
ABANDONED PETITION TO REVIVE-DENIED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-03-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NOT JUST ANY BROKER, YOUR BROKER.

Goods And Services

For:
Insurance agency and brokerage for all types of insurance
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
995095
Current Approval Amount:
995095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1006661.87

Court Cases

Court Case Summary

Filing Date:
2023-11-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FAIRMONT INSURANCE BROKERS, LTD.
Party Role:
Plaintiff
Party Name:
HR SERVICE GROUP D/B/A INFINIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NAZINITSKY
Party Role:
Plaintiff
Party Name:
FAIRMONT INSURANCE BROKERS, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State