Search icon

BROKER GENIUS INC.

Company Details

Name: BROKER GENIUS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057608
ZIP code: 10001
County: Nassau
Place of Formation: Delaware
Address: 366 5TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROKER GENIUS 410(K) PLAN 2020 812100564 2021-04-30 BROKER GENIUS 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 7188659319
Plan sponsor’s address 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 2050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing JASON WILLIAMS
BROKER GENIUS 401(K) PLAN 2019 812100564 2021-05-07 BROKER GENIUS 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 7188659319
Plan sponsor’s address 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing CAROL HO
BROKER GENIUS 401(K) PLAN 2017 812100564 2018-07-27 BROKER GENIUS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 7188659319
Plan sponsor’s address 366 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
SHMUEL SHERMAN Chief Executive Officer 366 5TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BROKER GENIUS INC. DOS Process Agent 366 5TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-12-23 2020-02-26 Address 181 S FRANKLIN AVE SUITE 307, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226060552 2020-02-26 BIENNIAL STATEMENT 2018-12-01
161223000550 2016-12-23 APPLICATION OF AUTHORITY 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455998408 2021-02-05 0202 PPS 366 5th Ave Fl 4, New York, NY, 10001-2241
Loan Status Date 2023-10-19
Loan Status Paid in Full
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033640
Loan Approval Amount (current) 1033640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2241
Project Congressional District NY-12
Number of Employees 59
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 653582.31
Forgiveness Paid Date 2022-08-08
6897737100 2020-04-14 0202 PPP 366 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033600
Loan Approval Amount (current) 1033600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 59
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1034790
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708511 Copyright 2017-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-03
Termination Date 2017-11-22
Pretrial Conference Date 2017-11-08
Section 0101
Status Terminated

Parties

Name BROKER GENIUS INC.
Role Plaintiff
Name BERRY,
Role Defendant
1702099 Copyright 2017-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-23
Termination Date 2017-12-20
Date Issue Joined 2017-07-17
Pretrial Conference Date 2017-05-11
Section 1331
Status Terminated

Parties

Name BROKER GENIUS INC.
Role Plaintiff
Name ZALTA,
Role Defendant
1708627 Copyright 2017-11-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-07
Termination Date 2020-12-23
Date Issue Joined 2018-09-28
Pretrial Conference Date 2018-05-31
Trial Begin Date 2019-01-03
Trial End Date 2019-01-17
Section 0101
Status Terminated

Parties

Name BROKER GENIUS INC.
Role Plaintiff
Name SEAT SCOUTS LLC,
Role Defendant
1702099 Copyright 2017-12-20 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-20
Termination Date 2018-01-11
Date Issue Joined 2017-12-20
Section 1331
Status Terminated

Parties

Name BROKER GENIUS INC.
Role Plaintiff
Name ZALTA,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State