Name: | THE BROOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1941 (84 years ago) |
Entity Number: | 42260 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 111 E. 54TH ST., NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 716-635-4900
Phone +1 212-753-7020
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROOK INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 130527326 | 2024-05-28 | BROOK INC | 43 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | BERNADETTE ALTAREJOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 712100 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 E 54TH ST, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2023-06-05 |
Name of individual signing | BERNADETTE ALTAREJOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-09-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 EAST 54TH STREET, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2024-02-29 |
Name of individual signing | BENJAMIN ATTALI |
Role | Employer/plan sponsor |
Date | 2024-02-29 |
Name of individual signing | BENJAMIN ATTALI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 712100 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 E 54TH ST, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | BERNADETTE ALTAREJOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-09-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 EAST 54TH STREET, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2023-06-14 |
Name of individual signing | BENJAMIN ATTALI |
Role | Employer/plan sponsor |
Date | 2023-06-14 |
Name of individual signing | BENJAMIN ATTALI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 712100 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 E 54TH ST, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | BERNADETTE ALTAREJOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-09-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 EAST 54TH STREET, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | TRACEY GILL |
Role | Employer/plan sponsor |
Date | 2022-06-14 |
Name of individual signing | TRACEY GILL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-09-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 EAST 54TH STREET, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2021-06-03 |
Name of individual signing | JOHN F. SAMAYOA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 712100 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 E 54TH ST, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | BERNADETTE ALTAREJOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-09-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127537020 |
Plan sponsor’s address | 111 EAST 54TH STREET, NEW YORK, NY, 100224574 |
Signature of
Role | Plan administrator |
Date | 2020-07-14 |
Name of individual signing | GREGORY J GODON |
Name | Role | Address |
---|---|---|
THE BROOK, INC. | DOS Process Agent | 111 E. 54TH ST., NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047076-DCA | Inactive | Business | 2000-12-22 | 2018-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
Z005606-2 | 1979-07-20 | ASSUMED NAME CORP INITIAL FILING | 1979-07-20 |
A96788-2 | 1973-08-31 | CERTIFICATE OF AMENDMENT | 1973-08-31 |
15EX-52 | 1951-04-16 | CERTIFICATE OF AMENDMENT | 1951-04-16 |
420Q-140 | 1941-09-17 | CERTIFICATE OF INCORPORATION | 1941-09-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-01-25 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-19 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-27 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-26 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-13 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-07 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-27 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-16 | No data | 111 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2947789 | PROCESSING | INVOICED | 2018-12-18 | 50 | License Processing Fee |
2947790 | DCA-SUS | CREDITED | 2018-12-18 | 150 | Suspense Account |
2919680 | RENEWAL | CREDITED | 2018-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2509969 | RENEWAL | INVOICED | 2016-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1875754 | RENEWAL | INVOICED | 2014-11-07 | 110 | Cigarette Retail Dealer Renewal Fee |
477620 | RENEWAL | INVOICED | 2012-11-19 | 110 | CRD Renewal Fee |
477621 | RENEWAL | INVOICED | 2010-10-25 | 110 | CRD Renewal Fee |
477622 | RENEWAL | INVOICED | 2008-09-17 | 110 | CRD Renewal Fee |
477623 | RENEWAL | INVOICED | 2006-11-01 | 110 | CRD Renewal Fee |
477624 | RENEWAL | INVOICED | 2004-10-12 | 110 | CRD Renewal Fee |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13-0527326 | Corporation | Unconditional Exemption | 111 E 54TH ST, NEW YORK, NY, 10022-4563 | 1942-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | BROOK INC |
EIN | 13-0527326 |
Tax Period | 202208 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BROOK INC |
EIN | 13-0527326 |
Tax Period | 202108 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BROOK INC |
EIN | 13-0527326 |
Tax Period | 201908 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BROOK INC |
EIN | 13-0527326 |
Tax Period | 201808 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BROOK INC |
EIN | 13-0527326 |
Tax Period | 201708 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | BROOK INC |
EIN | 13-0527326 |
Tax Period | 201608 |
Filing Type | P |
Return Type | 990O |
File | View File |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State