Search icon

KINGSBROOK BROKERAGE SERVICE, INC.

Company Details

Name: KINGSBROOK BROKERAGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (64 years ago)
Entity Number: 132536
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL GOLDBERG Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 32 BROADWAY, STE 214, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2008-10-27 2024-10-14 Address 32 BROADWAY, STE 214, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-10-27 2024-10-14 Address 32 BROADWAY, STE 214, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-03-18 2008-10-27 Address 160 BROADWAY, STE 800 E BLDG, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-03-18 2008-10-27 Address 160 BROADWAY, STE 800 E BLDG, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-03-18 2008-10-27 Address 160 BROADWAY, STE 800 E BLDG, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1960-10-20 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-10-20 2002-03-18 Address 17 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001551 2024-10-14 BIENNIAL STATEMENT 2024-10-14
180524002039 2018-05-24 BIENNIAL STATEMENT 2016-10-01
101118002347 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081027002519 2008-10-27 BIENNIAL STATEMENT 2008-10-01
020318002727 2002-03-18 BIENNIAL STATEMENT 2000-10-01
B574212-2 1987-12-03 ASSUMED NAME CORP INITIAL FILING 1987-12-03
237522 1960-10-20 CERTIFICATE OF INCORPORATION 1960-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808667306 2020-04-28 0202 PPP 32 Broadway, New York, NY, 10004
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53742
Loan Approval Amount (current) 53742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54297.09
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State