Search icon

BROOKS, HOUGHTON & COMPANY, INC.

Company Details

Name: BROOKS, HOUGHTON & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729404
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 263 TRESSER BLVD, STAMFORD, CT, United States, 06901
Principal Address: 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 TRESSER BLVD, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
KEVIN CONTOFANTI Chief Executive Officer 263 TRESSER BLVD, STAMFORD, CT, United States, 06901

Form 5500 Series

Employer Identification Number (EIN):
133648557
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-23 2019-04-04 Address 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
2012-10-23 2019-04-04 Address 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2012-10-23 2019-04-04 Address 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2010-10-12 2012-10-23 Address 444 MADISON AVENUE / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-10-12 2012-10-23 Address 444 MADISON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190404002015 2019-04-04 BIENNIAL STATEMENT 2018-10-01
121023002044 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101012002847 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081007000404 2008-10-07 APPLICATION OF AUTHORITY 2008-10-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79092.00
Total Face Value Of Loan:
79092.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79092
Current Approval Amount:
79092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79968.6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State