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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
680C2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-25
CAGE Expiration:
2028-04-28
SAM Expiration:
2024-04-25

Contact Information

POC:
PATRICK ARANGIO
Phone:
+1 212-895-0926

Licenses

Number Type Date End date
10401344833 REAL ESTATE SALESPERSON No data 2027-05-27
10301216719 ASSOCIATE BROKER No data 2024-09-24
10401389523 REAL ESTATE SALESPERSON No data 2026-09-10

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: Registered Agent)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-21 2024-04-17 Address 400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, 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-10121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
13991.00
Total Face Value Of Loan:
13991.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Referral
Address:
200 VESEY ST, NEW YORK, NY, 10080
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-23
Type:
Referral
Address:
100 WILLIAM ST, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21094.09
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13991
Current Approval Amount:
13991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14179.21

Court Cases

Court Case Summary

Filing Date:
2024-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
CBRE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MITNICK
Party Role:
Plaintiff
Party Name:
CBRE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAMPBELL-ALLEN
Party Role:
Plaintiff
Party Name:
CBRE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State