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

Links between entities

Type Company Name Company Number State
Headquarter of YALE BROKERAGE CORP., MISSISSIPPI 1123457 MISSISSIPPI
Headquarter of YALE BROKERAGE CORP., FLORIDA F08000000531 FLORIDA
Headquarter of YALE BROKERAGE CORP., CONNECTICUT 0928767 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YALE BROKERAGE CORP. PROFIT SHARING PLAN 2009 112134666 2011-02-24 YALE BROKERAGE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-01
Business code 523120
Sponsor’s telephone number 7188538757
Plan sponsor’s address 5110 12TH AVENUE, P.O. BOX 419, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 112134666
Plan administrator’s name YALE BROKERAGE CORP.
Plan administrator’s address 5110 12TH AVENUE, P.O. BOX 419, BROOKLYN, NY, 11219
Administrator’s telephone number 7188538757

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing MAX SAMET
Role Employer/plan sponsor
Date 2011-02-24
Name of individual signing MAX SAMET
YALE BROKERAGE CORP. PROFIT SHARING PLAN 2009 112134666 2010-11-05 YALE BROKERAGE CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1975-03-01
Business code 523120
Sponsor’s telephone number 7188538757
Plan sponsor’s address 5110 12TH AVENUE, P.O. BOX 419, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 112134666
Plan administrator’s name YALE BROKERAGE CORP.
Plan administrator’s address 5110 12TH AVENUE, P.O. BOX 419, BROOKLYN, NY, 11219
Administrator’s telephone number 7188538757

Signature of

Role Plan administrator
Date 2010-11-05
Name of individual signing MAX SAMET
Role Employer/plan sponsor
Date 2010-11-05
Name of individual signing MAX SAMET

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

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
C216895-2 1994-11-16 ASSUMED NAME CORP INITIAL FILING 1994-11-16
612856-4 1967-04-12 CERTIFICATE OF INCORPORATION 1967-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800577306 2020-04-30 0202 PPP 5110 12 AV, BROOKLYN, NY, 11219
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) 142182
Loan Approval Amount (current) 142182
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 9
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 144382.9
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State