Search icon

JERICHO BROKERAGE, INC.

Company Details

Name: JERICHO BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1550125
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: PO BOX 18, CARLE PLACE, NY, United States, 11514
Principal Address: 1050 FRANKLIN AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CAMPO Chief Executive Officer 1050 FRANKLIN AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 18, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 1050 FRANKLIN AVENUE, SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-05-12 Address 1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-05-12 Address PO BOX 18, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2023-04-07 2023-04-07 Address 1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-04-07 Address 1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-05-26 2023-04-07 Address PO BOX 18, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2011-06-07 2016-05-26 Address 338 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1607, USA (Type of address: Service of Process)
2011-06-07 2017-07-11 Address 338 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230512002973 2023-05-12 BIENNIAL STATEMENT 2023-05-01
230407001454 2023-04-07 BIENNIAL STATEMENT 2021-05-01
170711006218 2017-07-11 BIENNIAL STATEMENT 2017-05-01
160526000184 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
130524006242 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110607002649 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090507002556 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070508002884 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050617002711 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030428002342 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199628004 2020-06-25 0235 PPP 1140 Franklin Avenue, GARDEN CITY, NY, 11530
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Feb 2025

Sources: New York Secretary of State