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
2006-12-12 2024-08-02 Address 6140 BETHLEHEM LANE, CICERO, NY, 13039, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532907104 2020-04-15 0248 PPP 1031 W GENESEE ST SUITE 100, SYRACUSE, NY, 13204-2244
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2244
Project Congressional District NY-22
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.54
Forgiveness Paid Date 2021-02-09
9638568506 2021-03-12 0248 PPS 6 Oswego St, Baldwinsville, NY, 13027-2504
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name RE/MAX New York Region
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-2504
Project Congressional District NY-22
Number of Employees 7
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.81
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State