Search icon

THE BROMLEY COMPANIES LLC

Company Details

Name: THE BROMLEY COMPANIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101548
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BROMLEY COMPANIES 401K EMPLOYEE SAVINGS PLAN 2012 133126839 2013-04-22 THE BROMLEY COMPANIES LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2128077744
Plan sponsor’s mailing address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Plan sponsor’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600

Plan administrator’s name and address

Administrator’s EIN 133126839
Plan administrator’s name THE BROMLEY COMPANIES LLC
Plan administrator’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Administrator’s telephone number 2128077744

Number of participants as of the end of the plan year

Active participants 96
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing LAWRENCE WOLFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-22
Name of individual signing LAWRENCE WOLFF
Valid signature Filed with authorized/valid electronic signature
THE BROMLEY COMPANIES 401K EMPLOYEE SAVINGS PLAN 2011 133126839 2012-04-10 THE BROMLEY COMPANIES LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2128077744
Plan sponsor’s mailing address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Plan sponsor’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600

Plan administrator’s name and address

Administrator’s EIN 133126839
Plan administrator’s name THE BROMLEY COMPANIES LLC
Plan administrator’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Administrator’s telephone number 2128077744

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 69
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing LAWRENCE WOLFF
Valid signature Filed with authorized/valid electronic signature
THE BROMLEY COMPANIES 401K EMPLOYEE SAVINGS PLAN 2010 133126839 2011-06-06 THE BROMLEY COMPANIES LLC 106
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2128077744
Plan sponsor’s mailing address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Plan sponsor’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600

Plan administrator’s name and address

Administrator’s EIN 133126839
Plan administrator’s name THE BROMLEY COMPANIES LLC
Plan administrator’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Administrator’s telephone number 2128077744

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-06-06
Name of individual signing LAWRENCE WOLFF
Valid signature Filed with authorized/valid electronic signature
THE BROMLEY COMPANIES 401K EMPLOYEE SAVINGS PLAN 2010 133126839 2011-06-06 THE BROMLEY COMPANIES LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2128077744
Plan sponsor’s mailing address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Plan sponsor’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600

Plan administrator’s name and address

Administrator’s EIN 133126839
Plan administrator’s name THE BROMLEY COMPANIES LLC
Plan administrator’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Administrator’s telephone number 2128077744

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing LAWRENCE WOLFF
Valid signature Filed with authorized/valid electronic signature
THE BROMLEY COMPANIES 401K EMPLOYEE SAVINGS PLAN 2009 133126839 2010-05-19 THE BROMLEY COMPANIES LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2128077744
Plan sponsor’s mailing address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Plan sponsor’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600

Plan administrator’s name and address

Administrator’s EIN 133126839
Plan administrator’s name THE BROMLEY COMPANIES LLC
Plan administrator’s address 120 5TH AVE, FLOOR 11, NEW YORK, NY, 100115600
Administrator’s telephone number 2128077744

Number of participants as of the end of the plan year

Active participants 100
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 62
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing LAWRENCE WOLFF
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-08-27 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-27 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-01-10 2013-08-27 Address ATTN: M. JAMES SPITZER, JR., 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002460 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210105061068 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190111060391 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170112006092 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150116006221 2015-01-16 BIENNIAL STATEMENT 2015-01-01
131016002064 2013-10-16 BIENNIAL STATEMENT 2013-01-01
130827000941 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
030108002018 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010109002025 2001-01-09 BIENNIAL STATEMENT 2001-01-01
970418000108 1997-04-18 AFFIDAVIT OF PUBLICATION 1997-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7125108307 2021-01-27 0202 PPS 120 5th Ave Fl 6, New York, NY, 10011-5603
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452500
Loan Approval Amount (current) 452500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20402
Servicing Lender Name Heartland Bank and Trust Company
Servicing Lender Address 401 N Hershey Rd, BLOOMINGTON, IL, 61704-3742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5603
Project Congressional District NY-12
Number of Employees 26
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20402
Originating Lender Name Heartland Bank and Trust Company
Originating Lender Address BLOOMINGTON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458395.07
Forgiveness Paid Date 2022-05-18
4693657110 2020-04-13 0202 PPP 120 5TH AVE 6th Floor, NEW YORK, NY, 10011-5600
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454100
Loan Approval Amount (current) 454100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20402
Servicing Lender Name Heartland Bank and Trust Company
Servicing Lender Address 401 N Hershey Rd, BLOOMINGTON, IL, 61704-3742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-5600
Project Congressional District NY-12
Number of Employees 26
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20402
Originating Lender Name Heartland Bank and Trust Company
Originating Lender Address BLOOMINGTON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460205.12
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603209 Civil Rights Employment 2006-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-25
Termination Date 2007-05-24
Date Issue Joined 2007-02-02
Section 1331
Sub Section ED
Status Terminated

Parties

Name VITALE
Role Plaintiff
Name THE BROMLEY COMPANIES LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State