Search icon

CONFIDENTIAL BROKERAGE SERVICES, INC.

Company Details

Name: CONFIDENTIAL BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724256
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 130 Riverside Drive, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 Riverside Drive, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
LOUIS R. PANIGROSSO Chief Executive Officer 130 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 130 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address LOUIS R. PANIGROSSO, 860 HOOPER RD, STE 200, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2012-01-30 2024-09-04 Address 860 HOOPER RD, STE 200, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2012-01-30 2024-09-04 Address LOUIS R. PANIGROSSO, 860 HOOPER RD, STE 200, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2010-02-04 2012-01-30 Address LOUIS R. PANIGROSSO, 36 OAKDALE RD STE A, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2006-02-01 2010-02-04 Address GEORGE R HASKINS, 36 OAKDALE RD STE A, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2006-02-01 2012-01-30 Address 36 OAKDALE RD STE A, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2006-02-01 2012-01-30 Address 36 OAKDALE RD STE A, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2002-01-28 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-28 2006-02-01 Address 435 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002157 2024-09-04 BIENNIAL STATEMENT 2024-09-04
140312002230 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120130003273 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100204002949 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080129002258 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060201003323 2006-02-01 BIENNIAL STATEMENT 2006-01-01
020128000730 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982287100 2020-04-15 0248 PPP 130 Riverside Drive, Binghamton, NY, 13905
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12045.08
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State