Search icon

BROKER1, INC.

Company Details

Name: BROKER1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448318
ZIP code: 13089
County: Onondaga
Place of Formation: New York
Address: PO Box 2525, Liverpool, NY, United States, 13089
Principal Address: 6 Oswego St, Baldwinsville, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROKER1, INC. DOS Process Agent PO Box 2525, Liverpool, NY, United States, 13089

Chief Executive Officer

Name Role Address
ANTHONY PAONE JR Chief Executive Officer 6 OSWEGO ST`, BALDWINSVILLE, NY, United States, 13027

Licenses

Number Type End date
10311201430 CORPORATE BROKER 2025-10-14
10991204140 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 6 OSWEGO ST`, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-01-30 Address 6 OSWEGO ST`, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-01-30 Address PO Box 2525, Liverpool, NY, 13089, USA (Type of address: Service of Process)
2006-12-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130017659 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240802000611 2024-08-02 BIENNIAL STATEMENT 2024-08-02
061212000704 2006-12-12 CERTIFICATE OF INCORPORATION 2006-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-06-16
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:
76000.00
Total Face Value Of Loan:
270800.00
Date:
2020-04-15
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20967.54
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20973.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State