Search icon

HASKELL BROKERAGE CORP.

Headquarter

Company Details

Name: HASKELL BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1978 (46 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

Links between entities

Type Company Name Company Number State
Headquarter of HASKELL BROKERAGE CORP., KENTUCKY 0600428 KENTUCKY
Headquarter of HASKELL BROKERAGE CORP., FLORIDA F16000003649 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2023 132962657 2025-01-31 HASKELL BROKERAGE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2025-01-31
Name of individual signing ANDREW BASS
Valid signature Filed with authorized/valid electronic signature
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2022 132962657 2024-06-14 HASKELL BROKERAGE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2021 132962657 2023-01-24 HASKELL BROKERAGE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-01-24
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2020 132962657 2022-01-17 HASKELL BROKERAGE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2019 132962657 2021-01-08 HASKELL BROKERAGE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-01-08
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2018 132962657 2020-01-30 HASKELL BROKERAGE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2017 132962657 2019-03-20 HASKELL BROKERAGE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1850, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2016 132962657 2018-04-17 HASKELL BROKERAGE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2015 132962657 2017-04-03 HASKELL BROKERAGE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1850, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-04-03
Name of individual signing ANDREW BASS
HASKELL BROKERAGE CORP. DEF BEN PEN PLAN AND TR 2014 132962657 2015-12-31 HASKELL BROKERAGE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 524290
Sponsor’s telephone number 2122278800
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1850, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-12-24
Name of individual signing ANDREW BASS

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

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: Chief Executive Officer)
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)
2004-12-24 2013-03-15 Address 45 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-12-24 2013-03-15 Address 45 JOHN 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: Service of Process)
2004-03-08 2004-12-24 Address 45 JOHN STREET, SUITE 900, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-01-29 2004-12-24 Address 45 JOHN ST, NEW YORK, NY, 10038, 3706, USA (Type of address: Principal Executive Office)
2004-01-29 2004-12-24 Address 45 JOHN ST, NEW YORK, NY, 10038, 3706, 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
130315002040 2013-03-15 BIENNIAL STATEMENT 2012-11-01
061107002644 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041224002166 2004-12-24 BIENNIAL STATEMENT 2004-11-01
040308000172 2004-03-08 CERTIFICATE OF CHANGE 2004-03-08
040129002507 2004-01-29 AMENDMENT TO BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770307409 2020-05-11 0202 PPP 90 Broad Street, New York, NY, 10004
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111315
Loan Approval Amount (current) 111799.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113091.05
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State