Search icon

HASKELL BROKERAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HASKELL BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1978 (47 years ago)
Entity Number: 519580
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, SUITE 1503, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASKELL BROKERAGE CORP. DOS Process Agent 90 BROAD STREET, SUITE 1503, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
HASKELL KLARISTENFELD Chief Executive Officer 90 BROAD STREET, SUITE 1503, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0600428
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F16000003649
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132962657
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-21 2020-11-12 Address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-03-15 2018-11-21 Address 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2013-03-15 2018-11-21 Address 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-03-15 2018-11-21 Address 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-12-24 2013-03-15 Address 45 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112060195 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181121006080 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161102006132 2016-11-02 BIENNIAL STATEMENT 2016-11-01
20150805026 2015-08-05 ASSUMED NAME CORP INITIAL FILING 2015-08-05
141114006304 2014-11-14 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
484.15
Total Face Value Of Loan:
111799.15

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111315
Current Approval Amount:
111799.15
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113091.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State