Search icon

50 BROMPTON OWNERS, INC.

Company Details

Name: 50 BROMPTON OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1982 (43 years ago)
Entity Number: 790839
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021
Principal Address: 35 Knightsbridge Road, 35-1J, Great Neck, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAM MARKSHEID Chief Executive Officer 35 KNIGHTSBRIDGE RD, 35-1J, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THOMAS FLOOD DOS Process Agent c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 35 KNIGHTSBRIDGE RD, 35-1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-09-04 Address PO Box 222120, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-04-07 2023-04-07 Address 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-07 2024-09-04 Address 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-09-12 2023-04-07 Address 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-09-19 2002-09-12 Address 35 KNIGHTSBRIDGE ROAD, #2D, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-09-19 2023-04-07 Address 10 WELWYN RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002545 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230407000888 2023-04-07 BIENNIAL STATEMENT 2022-09-01
201203060436 2020-12-03 BIENNIAL STATEMENT 2020-09-01
161230006198 2016-12-30 BIENNIAL STATEMENT 2016-09-01
140915006557 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120921002193 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101019002356 2010-10-19 BIENNIAL STATEMENT 2010-09-01
061004002375 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041029002546 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020912002099 2002-09-12 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128117305 2020-04-29 0235 PPP 10 WELWYN ROAD, GREAT NECK, NY, 11022-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11022-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48895.93
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State