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

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

Legal Entity Identifier

LEI Number:
5493001I7BXFLHN51S14

Registration Details:

Initial Registration Date:
2017-01-28
Next Renewal Date:
2024-02-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 280 PARK AVENUE, STE 2402W, NEW YORK, NY, 10017, 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)
2023-05-19 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
379755.00
Total Face Value Of Loan:
379755.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379755
Current Approval Amount:
379755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383689.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State