Search icon

OVERBROOK MANAGEMENT CORPORATION

Company Details

Name: OVERBROOK MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722770
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 280 park Avenue, Suite 2402W, NEW YORK, NY, United States, 10017
Principal Address: 280 Park Avenue, STE 2402W, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001I7BXFLHN51S14 722770 US-NY GENERAL ACTIVE 1981-09-15

Addresses

Legal 122 E 42ND ST, STE 2510, NEW YORK, US-NY, US, 10168
Headquarters 122 E 42ND ST, STE 2510, NEW YORK, US-NY, US, 10168

Registration details

Registration Date 2017-01-28
Last Update 2024-09-05
Status LAPSED
Next Renewal 2024-02-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 722770

DOS Process Agent

Name Role Address
OVERBROOK MANAGEMENT CORPORATION DOS Process Agent 280 park Avenue, Suite 2402W, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARTHUR G. ALTSCHUL JR. Chief Executive Officer 280 PARK AVENUE, STE 2402W, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 122 E 42ND ST, STE 2510, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 122 E 42ND ST, STE 2500, NEW YORK, NY, 10168, 2500, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 280 PARK AVENUE, STE 2402W, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-09-01 Address 280 park avenue, suite 2402 w, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 Address 122 E 42ND ST, STE 2510, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-09-01 Address 122 E 42ND ST, STE 2500, NEW YORK, NY, 10168, 2500, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-09-01 Address 122 E 42ND ST, STE 2510, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 122 E 42ND ST, STE 2500, NEW YORK, NY, 10168, 2500, USA (Type of address: Chief Executive Officer)
2022-11-15 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-27 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230901006374 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230519002056 2022-11-15 CERTIFICATE OF CHANGE BY ENTITY 2022-11-15
210916002147 2021-09-16 BIENNIAL STATEMENT 2021-09-16
130920002239 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111104003220 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090918002229 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070917002152 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051109002968 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030904002488 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010906002080 2001-09-06 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489027406 2020-05-09 0202 PPP 122 E 42nd Street Suite 2500, New York, NY, 10168
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379755
Loan Approval Amount (current) 379755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383689.68
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State