Search icon

INNOVATIVE BROKERS, CORP.

Headquarter

Company Details

Name: INNOVATIVE BROKERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1981 (44 years ago)
Entity Number: 701119
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1276 50TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE BROKERS, CORP., MINNESOTA 259e955a-8cd4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIR 2022 112573424 2024-08-07 INNOVATIVE BROKERS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIR 2021 112573424 2023-07-31 INNOVATIVE BROKERS CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIR 2020 112573424 2022-07-26 INNOVATIVE BROKERS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIR 2019 112573424 2021-07-23 INNOVATIVE BROKERS CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIR 2018 112573424 2020-08-12 INNOVATIVE BROKERS CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIR 2017 112573424 2019-08-13 INNOVATIVE BROKERS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401K RETIREMENT PLAN 2016 112573424 2018-08-14 INNOVATIVE BROKERS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401(K) RETIREMENT PLAN 2015 112573424 2017-08-14 INNOVATIVE BROKERS CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing HERBERT LEIBEL
INNOVATIVE BROKERS CORP. PROFIT SHARING 401(K) RETIREMENT PLAN 2014 112573424 2016-08-02 INNOVATIVE BROKERS CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219
INNOVATIVE BROKERS CORP. PROFIT SHARING 401(K) RETIREMENT PLAN 2013 112573424 2015-07-29 INNOVATIVE BROKERS CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 524210
Sponsor’s telephone number 7188539800
Plan sponsor’s address 1276 50TH STREET, BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
HEBERT LEIBEL Chief Executive Officer 5322 17TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1276 50TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2003-05-21 2005-12-19 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-12-19 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2003-05-21 2005-12-19 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-05-24 2003-05-21 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-05-24 2003-05-21 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-05-24 2003-05-21 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-09-22 1999-05-24 Address 5319-16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-01-22 1999-05-24 Address 1276-50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-01-22 1999-05-24 Address 1276-50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-01-22 1997-09-22 Address 1276-50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602060875 2021-06-02 BIENNIAL STATEMENT 2021-05-01
150513006172 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130523006245 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110615002158 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090706002341 2009-07-06 BIENNIAL STATEMENT 2009-05-01
070604002741 2007-06-04 BIENNIAL STATEMENT 2007-05-01
051219002002 2005-12-19 BIENNIAL STATEMENT 2005-05-01
030521002758 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010518002914 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990524002493 1999-05-24 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458207808 2020-05-21 0202 PPP 1276 50th st, BROOKLYN, NY, 11219-1448
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67928
Loan Approval Amount (current) 67928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-1448
Project Congressional District NY-07
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68918.07
Forgiveness Paid Date 2021-11-17
7967508305 2021-01-29 0202 PPS 1276, BROOKLYN, NY, 11219
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114207.5
Loan Approval Amount (current) 114207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114829.3
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State