Search icon

BROKERMARKET INC.

Company Details

Name: BROKERMARKET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499150
ZIP code: 06883
County: New York
Place of Formation: Delaware
Address: 37 SILVER RIDGE COMMON, WESTON, CT, United States, 06883
Principal Address: DANIEL G MARREN, 43 5TH AVE #1B, NEW YORK, NY, United States, 10003

Agent

Name Role Address
GEOFFREY ETHERINGTON III ESQ. Agent C/O EDWARDS & ANGELL, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
DANIEL G MARREN DOS Process Agent 37 SILVER RIDGE COMMON, WESTON, CT, United States, 06883

Chief Executive Officer

Name Role Address
DANIEL G MARREN Chief Executive Officer 37 SILVER RIDGE COMMON, WESTON, CT, United States, 06883

History

Start date End date Type Value
2012-06-13 2018-04-05 Address 37 SILOVER RIDGE COMMON, WESTONRK, CT, 06883, USA (Type of address: Service of Process)
2000-04-14 2012-06-13 Address 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180405006211 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170503000435 2017-05-03 CERTIFICATE OF AMENDMENT 2017-05-03
140522006031 2014-05-22 BIENNIAL STATEMENT 2014-04-01
120613002312 2012-06-13 BIENNIAL STATEMENT 2012-04-01
080530002385 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060504002243 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040504002328 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020429002175 2002-04-29 BIENNIAL STATEMENT 2002-04-01
000414000486 2000-04-14 APPLICATION OF AUTHORITY 2000-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780337704 2020-05-01 0202 PPP 43 5th Avenue 1B, New York, NY, 10003
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12175.29
Forgiveness Paid Date 2020-12-21
5587358307 2021-01-25 0202 PPS 43 5th Ave # 1B, New York, NY, 10003-4368
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-4368
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20928.27
Forgiveness Paid Date 2021-09-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State