Search icon

BROOKS - WATERBURN CORP.

Headquarter

Company Details

Name: BROOKS - WATERBURN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1960 (65 years ago)
Entity Number: 126225
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 400 POST AVE, STE 203, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER R KALUTA Chief Executive Officer 400 POST AVE, STE 203, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 POST AVE, STE 203, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
1487850
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
132560549
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-14 Address 400 POST AVE, STE 203, WESTBURY, NY, 11590, 2226, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 1105 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-02 2025-04-14 Address 400 POST AVE, STE 203, WESTBURY, NY, 11590, 2226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414001517 2025-04-14 BIENNIAL STATEMENT 2025-04-14
980618002111 1998-06-18 BIENNIAL STATEMENT 1998-02-01
980202002308 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940222002119 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930405002521 1993-04-05 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
127764.00
Total Face Value Of Loan:
127764.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127764
Current Approval Amount:
127764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128867.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State