Search icon

YOUR PERSONAL BROKER, INC.

Headquarter

Company Details

Name: YOUR PERSONAL BROKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341775
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729
Principal Address: 2420 Hawkcrest Drive East, Saint Johns, FL, United States, 32259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YOUR PERSONAL BROKER, INC., FLORIDA F23000002591 FLORIDA

Agent

Name Role Address
CONTEMPORARY ACCOUNTING SERVICES CPA PC Agent 646 LONG ISLAND AVE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
CONTEMPORARY ACCOUNTING SERVICES CPA PC DOS Process Agent 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MARK LEVIN Chief Executive Officer 2420 HAWKCREST DRIVE EAST, SAINT JOHNS, FL, United States, 32259

History

Start date End date Type Value
2008-04-04 2023-05-02 Address 646 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-02-08 2023-05-02 Address 646 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2006-03-30 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-30 2007-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-03-30 2008-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001461 2023-05-02 BIENNIAL STATEMENT 2022-03-01
080404000619 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
070208000504 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08
060711000306 2006-07-11 CERTIFICATE OF AMENDMENT 2006-07-11
060330000749 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362638300 2021-01-29 0235 PPS 646 Long Island Ave Ste 1, Deer Park, NY, 11729-4149
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13963
Loan Approval Amount (current) 13963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4149
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14047.93
Forgiveness Paid Date 2021-09-10
7661667308 2020-04-30 0235 PPP 646 LONG ISLAND AVE SUITE 1, DEER PARK, NY, 11729
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3240
Loan Approval Amount (current) 3240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3266.63
Forgiveness Paid Date 2021-02-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State