Search icon

YOUR PERSONAL BROKER, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000002591
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13963.00
Total Face Value Of Loan:
13963.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3240.00
Total Face Value Of Loan:
3240.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13963
Current Approval Amount:
13963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14047.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3240
Current Approval Amount:
3240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3266.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State