Search icon

MALOOF & BROWNE LLC

Company Details

Name: MALOOF & BROWNE LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851150
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVENUE, SUITE 190, RYE, NY, United States, 10580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALOOF & BROWNE, LLC DEFINED BENEFIT PLAN 2023 133769685 2024-10-10 MALOOF & BROWNE, LLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9149211200
Plan sponsor’s address 411 THEODORE FREMD AVE STE 190, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JEAN SWEENEY
Valid signature Filed with authorized/valid electronic signature
MALOOF & BROWNE, LLC DEFINED BENEFIT PLAN 2022 133769685 2023-10-12 MALOOF & BROWNE, LLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9149211200
Plan sponsor’s address 411 THEODORE FREMD AVE STE 190, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JEAN SWEENEY
MALOOF & BROWNE, LLC DEFINED BENEFIT PLAN 2021 133769685 2022-09-30 MALOOF & BROWNE, LLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9149211200
Plan sponsor’s address 411 THEODORE FREMD AVE STE 190, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing JEAN SWEENEY
MALOOF & BROWNE, LLC DEFINED BENEFIT PLAN 2020 133769685 2021-10-04 MALOOF & BROWNE, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9149211200
Plan sponsor’s address 411 THEODORE FREMD AVE STE 190, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JEAN SWEENEY
MALOOF & BROWNE, LLC DEFINED BENEFIT PLAN 2019 133769685 2020-10-09 MALOOF & BROWNE, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9149211200
Plan sponsor’s address 411 THEODORE FREMD AVE STE 190, RYE, NY, 10580
MALOOF & BROWNE, LLC DEFINED BENEFIT PLAN 2018 133769685 2019-10-11 MALOOF & BROWNE, LLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9149211200
Plan sponsor’s address 411 THEODORE FREMD AVE STE 190, RYE, NY, 10580

DOS Process Agent

Name Role Address
MALOOF & BROWNE LLC DOS Process Agent 411 THEODORE FREMD AVENUE, SUITE 190, RYE, NY, United States, 10580

History

Start date End date Type Value
2018-01-11 2025-01-02 Address 411 THEODORE FREMD AVENUE, SUITE 190, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-01-02 2018-01-11 Address 411 THEODORE FREMD AVENUE, SUITE 190, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002146 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000997 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220302003402 2022-03-02 BIENNIAL STATEMENT 2022-03-02
180703000424 2018-07-03 CERTIFICATE OF AMENDMENT 2018-07-03
180111000383 2018-01-11 CERTIFICATE OF AMENDMENT 2018-01-11
170105007270 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006246 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110214002545 2011-02-14 BIENNIAL STATEMENT 2011-01-01
070417002674 2007-04-17 BIENNIAL STATEMENT 2007-01-01
050107002562 2005-01-07 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497717304 2020-04-29 0202 PPP 411 THEODORE FREMD AVENUE SUITE 190, RYE, NY, 10580
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76110
Loan Approval Amount (current) 76110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76439.46
Forgiveness Paid Date 2020-10-13
3207938304 2021-01-21 0202 PPS 411 Theodore Fremd Ave Ste 190, Rye, NY, 10580-1411
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77890
Loan Approval Amount (current) 77890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1411
Project Congressional District NY-16
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78455.5
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State