Search icon

L A BRUELL, INC.

Company Details

Name: L A BRUELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103103
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 157 WEST 57TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
585X5 Active Non-Manufacturer 2008-10-20 2024-03-01 2027-01-07 2023-02-04

Contact Information

POC LUCY BRUELL
Phone +1 646-336-5977
Address 120 W 70TH ST 3B, NEW YORK, NY, 10023 4444, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.A. BRUELL, INC. EMPLOYEES' PROFIT SHARING PLAN & TRUST 2010 133359849 2011-03-15 L.A. BRUELL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-28
Business code 541990
Sponsor’s telephone number 6463365977
Plan sponsor’s address 30 WEST 26TH STREET 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133359849
Plan administrator’s name L.A. BRUELL, INC.
Plan administrator’s address 30 WEST 26TH STREET 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 6463365977

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing LUCY BRUELL
Role Employer/plan sponsor
Date 2011-03-15
Name of individual signing LUCY BRUELL
L.A. BRUELL, INC. EMPLOYEES' PROFIT SHARING PLAN & TRUST 2009 133359849 2010-06-16 L.A. BRUELL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-28
Business code 541990
Sponsor’s telephone number 6463365977
Plan sponsor’s address 30 WEST 26TH STREET 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133359849
Plan administrator’s name L.A. BRUELL, INC.
Plan administrator’s address 30 WEST 26TH STREET 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 6463365977

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing LUCY BRUELL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 WEST 57TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LUCY BRUELL RUBIN Chief Executive Officer 157 WEST 57TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1988-09-20 1993-03-26 Address %LUCY BRUELL, 19 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1986-08-07 1988-09-20 Address 11 LISPENARD ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000823002122 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980717002337 1998-07-17 BIENNIAL STATEMENT 1998-08-01
960813002353 1996-08-13 BIENNIAL STATEMENT 1996-08-01
000053002877 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930326002760 1993-03-26 BIENNIAL STATEMENT 1992-08-01
B686317-4 1988-09-20 CERTIFICATE OF AMENDMENT 1988-09-20
B388432-3 1986-08-07 CERTIFICATE OF INCORPORATION 1986-08-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R43HD065495 Department of Health and Human Services 93.701 - TRANS-NIH RECOVERY ACT RESEARCH SUPPORT 2010-04-14 2011-03-31 STOP LOOK AND LISTEN: SEPARATING FACT FROM FICTION IN EVALUATING CASES OF CHILD
Recipient L A BRUELL, INC.
Recipient Name Raw L A BRUELL INC
Recipient UEI JCXHEANNCNY8
Recipient DUNS 781142039
Recipient Address 30 WEST 26TH STREET, NEW YORK, NEW YORK, NEW YORK, 10010, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State