Search icon

KIMBALL BROOKLANDS CORPORATION

Company Details

Name: KIMBALL BROOKLANDS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1951 (73 years ago)
Entity Number: 82763
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: ATTN: NUNO PIRES, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577
Principal Address: GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
KEVIN MURPHY Chief Executive Officer C/O GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577

Agent

Name Role Address
PATRICIA PETTWAY-BROWN, DOUGLAS ELLIMAN Agent PROPERTY MANAGEMENT, 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
GRAMATAN MANAGEMENT INC DOS Process Agent ATTN: NUNO PIRES, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-01-10 2025-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2025-01-10 2025-01-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address C/O GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2017-11-24 2025-01-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-24 2025-01-10 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-04-08 2017-11-24 Address PROPERTY MANAGEMENT, 675 THIRD AVENUE 6 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-04-08 2025-01-10 Address PROPERTY MANAGEMENT, 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2015-07-21 2017-11-24 Address BENCHMARK LM MGT SVS, 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2015-07-21 2016-04-08 Address BENCHMARK LM MGT SVS, 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2015-07-21 2017-11-24 Address BENCHMARK LM MGT SVS, 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110003478 2025-01-10 BIENNIAL STATEMENT 2025-01-10
200228002064 2020-02-28 BIENNIAL STATEMENT 2019-11-01
171124002030 2017-11-24 BIENNIAL STATEMENT 2017-11-01
160408000723 2016-04-08 CERTIFICATE OF CHANGE 2016-04-08
151113006047 2015-11-13 BIENNIAL STATEMENT 2015-11-01
150721006192 2015-07-21 BIENNIAL STATEMENT 2013-11-01
100708002123 2010-07-08 BIENNIAL STATEMENT 2009-11-01
011220002756 2001-12-20 BIENNIAL STATEMENT 2001-11-01
000110002178 2000-01-10 BIENNIAL STATEMENT 1999-11-01
950725002160 1995-07-25 BIENNIAL STATEMENT 1993-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2963146007 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient KIMBALL BROOKLANDS CORPORATION
Recipient Name Raw KIMBALL BROOKLANDS CORPORATION
Recipient DUNS 152325226
Recipient Address 875 MAMARONECK AVENUE, MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 19 Mar 2025

Sources: New York Secretary of State