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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2023 112549333 2024-07-29 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 213 MONTAUK HIGHWAY, STE. 1, WEST SAYVILLE, NY, 11796

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing KATHLEEN A O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2022 112549333 2023-10-12 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, STE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2021 112549333 2022-10-10 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, STE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2020 112549333 2021-09-27 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, STE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2019 112549333 2020-07-15 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2018 112549333 2019-08-29 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2019-08-29
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2017 112549333 2018-06-04 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2016 112549333 2017-05-30 TIMBERLAND BROKERAGE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2017-05-30
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2015 112549333 2016-04-29 TIMBERLAND BROKERAGE, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing KATHLEEN O'GARA
TIMBERLAND BROKERAGE, LTD. 401(K) SAVINGS PLAN 2014 112549333 2015-06-29 TIMBERLAND BROKERAGE, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 6318457600
Plan sponsor’s address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing KATHLEEN O'GARA
Role Employer/plan sponsor
Date 2015-06-29
Name of individual signing KATHLEEN O'GARA

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

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: Principal Executive Office)
2004-05-28 2006-05-05 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, 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)
2002-04-23 2004-05-28 Address 425 BROAD HOLLOW RD, #408, MELVILLE, NY, 11747, 4701, USA (Type of address: Service of Process)
1998-04-28 2002-04-23 Address 425 BROAD HOLLOW RD, STE 408, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-04-28 2002-04-23 Address 425 BROAD HOLLOW RD, STE 408, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-04-28 2002-04-23 Address 425 BROAD HOLLOW RD, STE 408, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1996-05-13 1998-04-28 Address 1446 OLD NORTHERN BLVD, ROSLYN, NY, 11576, 2125, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-04-28 Address 1446 OLD NORTHERN BLVD., ROSLYN, NY, 11576, 2125, USA (Type of address: Principal Executive Office)

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
980428002236 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960513002447 1996-05-13 BIENNIAL STATEMENT 1996-05-01
000046002334 1993-09-13 BIENNIAL STATEMENT 1993-05-01
921130003014 1992-11-30 BIENNIAL STATEMENT 1992-05-01
A666081-3 1980-05-05 CERTIFICATE OF INCORPORATION 1980-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075267302 2020-05-01 0235 PPP 1650 Sycamore Avenue Suite #1, BOHEMIA, NY, 11716
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21987
Loan Approval Amount (current) 21987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22209.66
Forgiveness Paid Date 2021-05-13
9649858505 2021-03-12 0235 PPS 1650 Sycamore Ave Ste 1, Bohemia, NY, 11716-1731
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20410
Loan Approval Amount (current) 20410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1731
Project Congressional District NY-02
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20534.46
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State