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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2022 112696860 2023-07-10 FAIRMONT INSURANCE BROKERS, LTD. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing HARRY LICHT
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing HARRY LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2021 112696860 2022-07-14 FAIRMONT INSURANCE BROKERS, LTD. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing HARRY LICHT
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing HARRY LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2020 112696860 2021-06-14 FAIRMONT INSURANCE BROKERS, LTD. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing HARRY LICHT
Role Employer/plan sponsor
Date 2021-06-14
Name of individual signing HARRY LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2019 112696860 2020-08-17 FAIRMONT INSURANCE BROKERS, LTD. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing HARRY LICHT
Role Employer/plan sponsor
Date 2020-08-17
Name of individual signing HARRY LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2018 112696860 2019-05-17 FAIRMONT INSURANCE BROKERS, LTD. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing HARRY LICHT
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing HARRY LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2017 112696860 2018-05-22 FAIRMONT INSURANCE BROKERS, LTD. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing MOISHE MISHKOWITZ
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing MOISHE MISHKOWITZ
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2016 112696860 2017-06-20 FAIRMONT INSURANCE BROKERS, LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing MOISHE MISHKOWITZ
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing MOISHE MISHKOWITZ
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2015 112696860 2016-06-14 FAIRMONT INSURANCE BROKERS, LTD 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing CHAIM LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2014 112696860 2015-07-27 FAIRMONT INSURANCE BROKERS, LTD 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing CHAIM LICHT
FAIRMONT INSURANCE BROKERS 401(K) PLAN 2013 112696860 2014-09-30 FAIRMONT INSURANCE BROKERS, LTD 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 7182323300
Plan sponsor’s address 1600 60TH STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing CHAIM LICHT

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

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
1984-06-27 1991-01-08 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

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
151127006035 2015-11-27 BIENNIAL STATEMENT 2014-06-01
120605007189 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100624003090 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080613002166 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060605002226 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8247367300 2020-05-01 0202 PPP 1600 60th Street 0.0, Brooklyn, NY, 11204-2138
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 995095
Loan Approval Amount (current) 995095
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2138
Project Congressional District NY-09
Number of Employees 75
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 1006661.87
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308654 Employee Retirement Income Security Act (ERISA) 2023-11-21 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-21
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name FAIRMONT INSURANCE BROKERS, LTD.
Role Plaintiff
Name HR SERVICE GROUP D/B/A INFINIT
Role Defendant
0605555 Civil Rights Employment 2006-10-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-13
Termination Date 2010-03-30
Date Issue Joined 2007-05-23
Section 2000
Sub Section E
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State