Search icon

BROOKHILL MANAGEMENT CORPORATION

Headquarter

Company Details

Name: BROOKHILL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1978 (47 years ago)
Entity Number: 514162
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 251 Little Falls Drive, 18TH FLOOR, Wilmington, NY, United States, 19808
Principal Address: 909 3RD AVE, #117, NEW YORK, NY, United States, 10150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROOKHILL MANAGEMENT CORPORATION, Alabama 000-888-156 Alabama
Headquarter of BROOKHILL MANAGEMENT CORPORATION, FLORIDA P09313 FLORIDA
Headquarter of BROOKHILL MANAGEMENT CORPORATION, IDAHO 256445 IDAHO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RL25 Active Non-Manufacturer 2009-10-16 2024-03-01 No data No data

Contact Information

POC CHARLES KRAMER
Phone +1 212-753-3123
Address 501 MADISON AVE, 18TH FL, NEW YORK, NY, 10022 5613, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RONALD B. BRUDER Chief Executive Officer P O BOX 117, NEW YORK, NY, United States, 10150

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 Little Falls Drive, 18TH FLOOR, Wilmington, NY, United States, 19808

Licenses

Number Type End date
31KR0775857 CORPORATE BROKER 2026-04-21
109917996 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-06-16 2010-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1978-10-04 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-04 1998-06-16 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805002426 2022-08-05 BIENNIAL STATEMENT 2020-10-01
20180330056 2018-03-30 ASSUMED NAME LLC INITIAL FILING 2018-03-30
101201002433 2010-12-01 BIENNIAL STATEMENT 2010-10-01
080929002213 2008-09-29 BIENNIAL STATEMENT 2008-10-01
041222002246 2004-12-22 BIENNIAL STATEMENT 2004-10-01
021007002022 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001019002380 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981028002524 1998-10-28 BIENNIAL STATEMENT 1998-10-01
980708002768 1998-07-08 BIENNIAL STATEMENT 1996-10-01
980616000309 1998-06-16 CERTIFICATE OF CHANGE 1998-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589977209 2020-04-28 0202 PPP 501 Madison Ave, NEW YORK, NY, 10022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195067
Loan Approval Amount (current) 195067
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531190
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 196750.45
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State