Search icon

BRUNSWICK GROUP LLC

Company Details

Name: BRUNSWICK GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3071238
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUNSWICK GROUP, LLC 401(K) PLAN 2010 133852370 2011-10-17 BRUNSWICK GROUP, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2123333810
Plan sponsor’s address 140 E 45TH ST FL 30, NEW YORK, NY, 100177150

Plan administrator’s name and address

Administrator’s EIN 133852370
Plan administrator’s name BRUNSWICK GROUP, LLC
Plan administrator’s address 140 E 45TH ST FL 30, NEW YORK, NY, 100177150
Administrator’s telephone number 2123333810

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing STEVEN GREENBAUM

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-05 2024-07-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-05 2024-07-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-06-25 2022-04-05 Address 135 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001256 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220405002082 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
041208000624 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
041208000629 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
040625000893 2004-06-25 APPLICATION OF AUTHORITY 2004-06-25

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 33330724P0492471A 2024-03-29 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_33330724P0492471A_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Award Amounts

Obligated Amount 45000.00
Current Award Amount 45000.00
Potential Award Amount 45000.00

Description

Title COMMUNICATIONS FOR SAWHM
NAICS Code 541840: MEDIA REPRESENTATIVES
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient BRUNSWICK GROUP LLC
UEI RNDCJ9NJ9983
Recipient Address UNITED STATES, 1114 6TH AVE FL 24, NEW YORK, NEW YORK, NEW YORK, 100367703
PURCHASE ORDER AWARD 33330724P00511103 2024-07-31 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_33330724P00511103_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Award Amounts

Obligated Amount 245000.00
Current Award Amount 245000.00
Potential Award Amount 245000.00

Description

Title COMMUNICATIONS FOR SAWHM
NAICS Code 541840: MEDIA REPRESENTATIVES
Product and Service Codes R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

Recipient Details

Recipient BRUNSWICK GROUP LLC
UEI RNDCJ9NJ9983
Recipient Address UNITED STATES, 1114 6TH AVE FL 24, NEW YORK, NEW YORK, NEW YORK, 100367703

Date of last update: 18 Jan 2025

Sources: New York Secretary of State