Search icon

SALERNO BROKERAGE CORP.

Company Details

Name: SALERNO BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1984 (41 years ago)
Entity Number: 908303
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 117 OAK DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE L. MORTON Chief Executive Officer 117 OAK DRIVE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
NICHOLAS J SALERNO Agent 117 OAK DRIVE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 OAK DRIVE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112690247
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 117 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2016-11-03 2024-04-03 Address 117 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-11-03 2024-04-03 Address 117 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-11-03 2016-11-03 Address 117 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2007-08-13 2024-04-03 Address 117 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403002825 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220419002319 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200403060755 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190416060548 2019-04-16 BIENNIAL STATEMENT 2018-04-01
161103007186 2016-11-03 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
485860.00
Total Face Value Of Loan:
485860.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485860
Current Approval Amount:
485860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490813.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State