Search icon

BROOKE ALEXANDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKE ALEXANDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1988 (37 years ago)
Entity Number: 1266087
ZIP code: 11803
County: New York
Place of Formation: New York
Principal Address: 59 WOOSTER ST, NEW YORK, NY, United States, 10012
Address: 255 Executive Dr Ste 310, Plainview, NY, United States, 11803

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E BROOKE ALEXANDER Chief Executive Officer 59 WOOSTER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 Executive Dr Ste 310, Plainview, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
133478617
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 59 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-07-05 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2006-09-20 2024-03-15 Address 59 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-09-20 2024-03-15 Address 59 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-09-18 2006-09-20 Address 170 MERCER ST, APT 3H, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315002070 2024-03-15 BIENNIAL STATEMENT 2024-03-15
200610060492 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180601007037 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160617002005 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120605007141 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
94422.00
Total Face Value Of Loan:
94422.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94422
Current Approval Amount:
94422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95295.93

Court Cases

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MATZURA
Party Role:
Plaintiff
Party Name:
BROOKE ALEXANDER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State