Search icon

HALSBROOK, INC.

Company Details

Name: HALSBROOK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185805
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 276 5th Avenue l Suite 503, New York, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALSBROOK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 453165462 2024-04-16 HALSBROOK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 276 5TH AVE, RM 503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 453165462 2023-04-13 HALSBROOK INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 276 5TH AVE, RM 503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 453165462 2022-05-18 HALSBROOK INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 276 5TH AVE, RM 503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 453165462 2021-04-20 HALSBROOK INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 276 5TH AVE, RM 503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453165462 2020-06-18 HALSBROOK INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 276 5TH AVE, RM 503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401 K PROFIT SHARING PLAN TRUST 2018 453165462 2019-06-14 HALSBROOK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 276 FIFTH AVENUE, SUITE 503, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401 K PROFIT SHARING PLAN TRUST 2017 453165462 2018-06-08 HALSBROOK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 304 HUDSON AVE STREET 6TH FLOO, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401 K PROFIT SHARING PLAN TRUST 2016 453165462 2017-07-24 HALSBROOK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 304 HUDSON STREET, SUITE 607, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing HALSEY SCHROEDER
HALSBROOK INC 401 K PROFIT SHARING PLAN TRUST 2015 453165462 2017-07-24 HALSBROOK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464003649
Plan sponsor’s address 304 HUDSON STREET, SUITE 607, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing HALSEY SCHROEDER

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
HALSEY SCHROEDER Chief Executive Officer 276 5TH AVENUE I SUITE 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 276 5TH AVENUE I SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 276 5TH AVENUE L SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 276 5TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-17 Address 276 5TH AVENUE I SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-17 Address 276 5TH AVENUE L SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 276 5TH AVENUE I SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 276 5TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 276 5TH AVENUE L SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-17 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-01-12 2024-04-17 Address 276 5TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417001172 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
240112003773 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220114002849 2022-01-14 BIENNIAL STATEMENT 2022-01-14
210111061051 2021-01-11 BIENNIAL STATEMENT 2020-01-01
200909000741 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
SR-59504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109006104 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160203006640 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140306002809 2014-03-06 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066187705 2020-05-01 0202 PPP 276 5TH AVE RM 503, NEW YORK, NY, 10001-4527
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229761
Loan Approval Amount (current) 229761
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-4527
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
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 232228.57
Forgiveness Paid Date 2021-06-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State