Search icon

BROWNSTONE AGENCY, INC.

Headquarter

Company Details

Name: BROWNSTONE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1973 (52 years ago)
Entity Number: 238065
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 32 OLD SLIP, 8TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 OLD SLIP, 8TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN V SIMONE Chief Executive Officer 32 OLD SLIP, 8TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
000-933-826
State:
Alabama
Type:
Headquarter of
Company Number:
0784243
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0841369
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
132766983
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 32 OLD SLIP, 8TH FLOOR, NEW YORK, NY, 10005, 3504, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 32 OLD SLIP, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 32 OLD SLIP, 8TH FLOOR, NEW YORK, NY, 10005, 3504, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-11-01 Address 32 OLD SLIP, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101036995 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230719001652 2023-07-19 CERTIFICATE OF AMENDMENT 2023-07-19
211102001337 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191105060520 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006644 2017-11-01 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1216527.00
Total Face Value Of Loan:
1216527.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1216527
Current Approval Amount:
1216527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1231561.92

Court Cases

Court Case Summary

Filing Date:
2014-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BROWNSTONE AGENCY, INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROWNSTONE AGENCY, INC.
Party Role:
Plaintiff
Party Name:
CALLAGHAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROWNSTONE AGENCY, INC.
Party Role:
Plaintiff
Party Name:
CALLAGHAN,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State