Search icon

CBRE, INC.

Company Details

Name: CBRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1980 (45 years ago)
Entity Number: 622269
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2100 MCKINNEY AVE STE 1250, DALLAS, TX, United States, 75201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
680C2 Active Non-Manufacturer 2010-12-30 2024-04-25 2028-04-28 2024-04-25

Contact Information

POC PATRICK ARANGIO
Phone +1 212-895-0926
Address 200 PARK AVE 19TH FL, NEW YORK, NY, 10166 1899, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 9JJ69
Owner Type Highest
Legal Business Name TURNER & TOWNSEND AMCL INC

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT E. SULENTIC Chief Executive Officer 2100 MCKINNEY AVE STE 1250, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date
10401385021 REAL ESTATE SALESPERSON No data 2026-03-25
10401256507 REAL ESTATE SALESPERSON No data 2025-12-03
10401282430 REAL ESTATE SALESPERSON No data 2026-02-07
10401287489 REAL ESTATE SALESPERSON No data 2026-02-06
10401366834 REAL ESTATE SALESPERSON No data 2026-06-21
10401356505 REAL ESTATE SALESPERSON No data 2025-09-13
10401272197 REAL ESTATE SALESPERSON No data 2025-02-25
10401264999 REAL ESTATE SALESPERSON No data 2026-07-24
10401335185 REAL ESTATE SALESPERSON No data 2025-09-29
10401290954 REAL ESTATE SALESPERSON No data 2026-06-27

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 2100 MCKINNEY AVE STE 1250, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-04-21 2024-04-17 Address 400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2012-04-11 2014-04-21 Address 11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2008-05-29 2012-04-11 Address 11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2008-05-29 2014-04-21 Address 11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-05-29 Address 100 NORTH SEPULVEDA BLVD, SUITE 1050, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
2006-05-12 2008-05-29 Address 100 NORTH SEPULVEDA BLVD., SUITE 1050, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417004605 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220429002739 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200428060232 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-10122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180418006322 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160426006305 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140421006387 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120411003154 2012-04-11 BIENNIAL STATEMENT 2012-04-01
111004000328 2011-10-04 CERTIFICATE OF AMENDMENT 2011-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342536927 0215000 2017-08-10 200 VESEY ST, NEW YORK, NY, 10080
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-14
Case Closed 2017-09-01

Related Activity

Type Referral
Activity Nr 1251026
Safety Yes
Type Referral
Activity Nr 1251117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-14
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-09-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 5/17/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.
339019846 0215000 2013-04-23 100 WILLIAM ST, NEW YORK, NY, 10038
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-04-23
Case Closed 2013-04-24

Related Activity

Type Referral
Activity Nr 814833
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831007700 2020-05-01 0202 PPP 136 West 17th St #3, New York, NY, 10011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21094.09
Forgiveness Paid Date 2021-10-21
3450667408 2020-05-07 0202 PPP 200 Park Avenue, New York, NY, 10166
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13991
Loan Approval Amount (current) 13991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10166-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14179.21
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State