Search icon

RELIABLE BROKERAGE INC.

Company Details

Name: RELIABLE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927497
ZIP code: 10952
County: Orange
Place of Formation: New York
Address: 382 ROUTE 59, SUITE 292, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 382 ROUTE 59, SUITE 292, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
HENRY KELLNER Chief Executive Officer 382 ROUTE 59, SUITE 292, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 382 ROUTE 59, SUITE 292, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-21 2024-06-17 Address 382 ROUTE 59, SUITE 292, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-06-21 2024-06-17 Address 382 ROUTE 59, SUITE 292, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2001-06-14 2013-06-21 Address 4 GARFIELD RD, 104, MONROE, NY, 10950, USA (Type of address: Service of Process)
2001-06-14 2013-06-21 Address 4 GARFIELD RD, 104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-06-17 2001-06-14 Address 4 GARFIELD ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-06-17 2013-06-21 Address 4 GARFIELD ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1995-06-02 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-02 2001-06-14 Address 1 GARFIELD ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002387 2024-06-17 BIENNIAL STATEMENT 2024-06-17
130621002207 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110620003032 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090610002600 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070618002463 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050728002510 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030521002633 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010614002372 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990618002572 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970617002272 1997-06-17 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274517306 2020-04-29 0202 PPP 382 Route 59 Suite 292, Airmont, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228127
Loan Approval Amount (current) 228127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231664.53
Forgiveness Paid Date 2021-11-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State