Search icon

NEWBROOK GARDENS OWNERS CORP.

Company Details

Name: NEWBROOK GARDENS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234311
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 87 NEWBROOK LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NEWBROOK GARDENS OWNERS CORP. DOS Process Agent 87 NEWBROOK LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
VICTOR LOOPER Chief Executive Officer 156 NEWBROOK LN, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-02-10 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-02-10 2024-02-10 Address 156 NEWBROOK LN, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-11-14 2024-02-10 Address 87 NEWBROOK LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2019-10-15 2019-11-14 Address 5036 JERICHO TURNPIKE,, SUITE 301, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-07-03 2024-02-10 Address 156 NEWBROOK LN, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-02-28 2019-10-15 Address 87 NEWBROOK LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-02-28 2014-07-03 Address 87 NEWBROOK LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-02-28 Address 87 NEWBROOK LANE, BAY SHORE, NY, 11706, 4416, USA (Type of address: Principal Executive Office)
2004-02-26 2006-02-28 Address 87 NEWBROOK LANE, BAY SHORE, NY, 11706, 4416, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-02-28 Address 87 NEWBROOK LANE, BAY SHORE, NY, 11706, 4416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000424 2024-02-10 BIENNIAL STATEMENT 2024-02-10
220201003427 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200220060207 2020-02-20 BIENNIAL STATEMENT 2020-02-01
191114060075 2019-11-14 BIENNIAL STATEMENT 2018-02-01
191015000545 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
140703002335 2014-07-03 BIENNIAL STATEMENT 2014-02-01
100316002435 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080324002567 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060228002100 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040226002020 2004-02-26 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169907706 2020-05-01 0235 PPP 87 NEWBROOK LN, BAY SHORE, NY, 11706
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30127
Loan Approval Amount (current) 30127
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 BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 813990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 30517.38
Forgiveness Paid Date 2021-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State