Search icon

BRENT ASSOCIATES INC.

Company Details

Name: BRENT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1964 (61 years ago)
Entity Number: 181017
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 931B Conklin Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB JAMES KOGEL Chief Executive Officer 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
463287950
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2024-10-01 Address 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-10-01 Address 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-09-23 2023-04-13 Address 931 CONKLIN STREET SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036091 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230413000990 2023-04-13 BIENNIAL STATEMENT 2022-10-01
110923000123 2011-09-23 CERTIFICATE OF CHANGE 2011-09-23
20100616078 2010-06-16 ASSUMED NAME CORP INITIAL FILING 2010-06-16
A529480-4 1978-11-13 CERTIFICATE OF AMENDMENT 1978-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
45997.00
Total Face Value Of Loan:
45997.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45997
Current Approval Amount:
45997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46296.93

Court Cases

Court Case Summary

Filing Date:
2013-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
VARGAS
Party Role:
Plaintiff
Party Name:
BRENT ASSOCIATES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State