-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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
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
|
Unique Entity ID
UEI Expiration Date:
2021-03-11
Business Information
Activation Date:
2020-03-11
Initial Registration Date:
2008-10-17
Commercial and government entity program
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-01-07
SAM Expiration:
2023-02-04
Contact Information
Corporate URL:
http://www.labruell.com
Form 5500 Series
Employer Identification Number (EIN):
133359849
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
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
|
USAspending Awards / Financial Assistance
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
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
SEPARATE FACT FROM FICTION IN CASES OF CHILD ABUSE: A TOOL FOR PEDIATRICIANS
Obligated Amount:
993628.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
STOP LOOK AND LISTEN: SEPARATING FACT FROM FICTION IN EVALUATING CASES OF CHILD
Obligated Amount:
200000.00
Total Face Value Of Loan:
0.00
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State