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, 35-1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 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 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 Address 35 KNIGHTSBRIDGE RD / #1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
48600.00
Total Face Value Of Loan:
48600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48895.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State