Search icon

COMMUNITY BROKERAGE INC.

Company Details

Name: COMMUNITY BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1982 (43 years ago)
Entity Number: 775766
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-26 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMUNITY BROKERAGE INC. DOS Process Agent 32-26 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JULIET SABBATINI Chief Executive Officer 32-26 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2016-06-01 2018-06-01 Address 3226 STEINWAY STREET, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1996-07-22 2016-06-01 Address 32-26 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-06-18 2014-06-09 Address 25-76 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-06-18 1996-07-22 Address 25-76 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1982-06-14 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-14 1996-07-22 Address 32-56 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830003300 2022-08-30 BIENNIAL STATEMENT 2022-06-01
200601061595 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007006 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006949 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006727 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120808002396 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100728002534 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080703002733 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060612002246 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040820002071 2004-08-20 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566227707 2020-05-01 0202 PPP 32 26 Steinway St, Lic, NY, 11103
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68862
Loan Approval Amount (current) 68862
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 Lic, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69671.82
Forgiveness Paid Date 2021-07-08
5638178705 2021-04-02 0202 PPS 32 26 Steinway St, Lic, NY, 11103
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69632
Loan Approval Amount (current) 69632
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lic, QUEENS, NY, 11103
Project Congressional District NY-12
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70382.63
Forgiveness Paid Date 2022-05-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State