Search icon

ROUTE BROKERS INC.

Company Details

Name: ROUTE BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048511
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SUSSMAN Chief Executive Officer 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112787566
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-09 2007-12-31 Address 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1986-01-08 1993-02-09 Address 310 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002075 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120125002254 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100126002375 2010-01-26 BIENNIAL STATEMENT 2010-01-01
071231002839 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060202003412 2006-02-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
53115.00
Total Face Value Of Loan:
53115.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2020-04-28
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:
32135.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53115
Current Approval Amount:
53115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
53621.41
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
51035.44

Court Cases

Court Case Summary

Filing Date:
2008-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ROUTE BROKERS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State