Search icon

TIMBERLAND BROKERAGE, LTD.

Company Details

Name: TIMBERLAND BROKERAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625712
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C WILLIAM BURKHARDT Chief Executive Officer 425 BROAD HOLLOW RD, #408, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112549333
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
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
2004-05-28 2006-05-05 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-05-28 2006-05-05 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-04-23 2004-05-28 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, 4701, USA (Type of address: Service of Process)
2002-04-23 2004-05-28 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, 4701, USA (Type of address: Principal Executive Office)
2002-04-23 2004-05-28 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, 4701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080522003258 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060505003061 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040528002531 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020423002492 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000511002556 2000-05-11 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20410.00
Total Face Value Of Loan:
20410.00
Date:
2020-05-02
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:
21987.00
Total Face Value Of Loan:
21987.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21987
Current Approval Amount:
21987
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22209.66
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20410
Current Approval Amount:
20410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20534.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State