Search icon

BROOKHILL MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-888-156
State:
Alabama
Type:
Headquarter of
Company Number:
P09313
State:
FLORIDA
Type:
Headquarter of
Company Number:
256445
State:
IDAHO

Unique Entity ID

CAGE Code:
5RL25
UEI Expiration Date:
2015-09-08

Business Information

Doing Business As:
BROOKHILL GROUP, THE
Activation Date:
2014-09-19
Initial Registration Date:
2014-08-29

Commercial and government entity program

CAGE number:
5RL25
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
CHARLES KRAMER

Form 5500 Series

Employer Identification Number (EIN):
133001531
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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

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:
195067.00
Total Face Value Of Loan:
195067.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$195,067
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,750.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $195,067

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State