Search icon

BROOKE ALEXANDER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2021 133478617 2022-12-06 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2021 133478617 2022-05-31 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2020 133478617 2021-10-07 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2019 133478617 2020-06-29 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2018 133478617 2019-05-15 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2017 133478617 2018-05-29 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2016 133478617 2017-10-16 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2015 133478617 2016-10-14 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing E. BROOKE ALEXANDER
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2014 133478617 2015-04-27 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012
BROOKE ALEXANDER, INC. 401(K) PROFIT SHARING PLAN 2013 133478617 2014-05-09 BROOKE ALEXANDER, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 453220
Sponsor’s telephone number 2129254338
Plan sponsor’s address 59 WOOSTER STREET, NEW YORK, NY, 10012

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

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 333 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-09-18 2006-09-20 Address 333 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-09-18 2006-09-20 Address 170 MERCER ST, APT 3H, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-04-05 2003-03-12 Name EBA CORP. I
1996-07-17 2000-09-18 Address 59 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-02-08 2000-09-18 Address 59 WOOSTER ST, 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
100621002036 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080610003073 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060920002746 2006-09-20 BIENNIAL STATEMENT 2006-06-01
030312000768 2003-03-12 CERTIFICATE OF AMENDMENT 2003-03-12
030102000794 2003-01-02 CERTIFICATE OF EXCHANGE OF SHARES 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4743587101 2020-04-13 0202 PPP 59 Wooster Street 0.0, New York, NY, 10012-4391
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94422
Loan Approval Amount (current) 94422
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 New York, NEW YORK, NY, 10012-4391
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95295.93
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State