Search icon

YALE BROKERAGE CORP.

Headquarter

Company Details

Name: YALE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1967 (58 years ago)
Entity Number: 208949
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5110 12TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ROSENBERG Chief Executive Officer 99 BAYBERRY RD, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5110 12TH AVENUE, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
1123457
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F08000000531
State:
FLORIDA
Type:
Headquarter of
Company Number:
0928767
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112134666
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-26 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-14 2017-04-04 Address 1328 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1967-04-12 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-04-12 2010-07-14 Address 5110 12TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006931 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160121006196 2016-01-21 BIENNIAL STATEMENT 2015-04-01
130903006482 2013-09-03 BIENNIAL STATEMENT 2013-04-01
110526002409 2011-05-26 BIENNIAL STATEMENT 2011-04-01
100714002513 2010-07-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
142182.00
Total Face Value Of Loan:
142182.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142182
Current Approval Amount:
142182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144382.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State