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

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

Links between entities

Type:
Headquarter of
Company Number:
259e955a-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
112573424
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-21 2005-12-19 Address 1276-50TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
114207.50
Total Face Value Of Loan:
114207.50
Date:
2020-05-21
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:
67928.00
Total Face Value Of Loan:
67928.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67928
Current Approval Amount:
67928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68918.07
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114207.5
Current Approval Amount:
114207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114829.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State