Search icon

BROOKS LITHO & DIGITAL GROUP, INC.

Company Details

Name: BROOKS LITHO & DIGITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278749
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 167 NEW HWY, N AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKS LITHO & DIGITAL GROUP PROFIT SHARING PLAN 2009 112922966 2010-09-09 BROOKS LITHO & DIGITAL GROUP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6317894500
Plan sponsor’s address 167 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701

Plan administrator’s name and address

Administrator’s EIN 112922966
Plan administrator’s name BROOKS LITHO & DIGITAL GROUP
Plan administrator’s address 167 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701
Administrator’s telephone number 6317894500

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing DAVID BROOKS
Role Employer/plan sponsor
Date 2010-09-09
Name of individual signing DAVID BROOKS

Chief Executive Officer

Name Role Address
LINDA BROOKS Chief Executive Officer 167 NEW HWY, N AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
BROOKS LITHO DOS Process Agent 167 NEW HWY, N AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2000-07-20 2006-06-30 Address 167 NEW HWY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1998-06-29 2006-06-30 Address 54 WHITE COVE WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1998-06-29 2006-06-30 Address 54 WHITE COVE WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1993-02-04 2000-07-20 Address 166 NEW HIGHWAY, N AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-02-04 1998-06-29 Address 54 WHITE COVE WALK, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-06-29 Address 54 WHITE COVE WALK, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
1988-07-20 1993-02-04 Address 54 WHITE COVE WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100806002102 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080714002285 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060630002371 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040802002266 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020618002753 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000720002332 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980629002715 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960730002302 1996-07-30 BIENNIAL STATEMENT 1996-07-01
960304000304 1996-03-04 CERTIFICATE OF AMENDMENT 1996-03-04
000051002791 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265197705 2020-05-01 0235 PPP 370 OSER AVE, HAUPPAUGE, NY, 11788-3608
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70954
Loan Approval Amount (current) 70954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3608
Project Congressional District NY-01
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71412.11
Forgiveness Paid Date 2021-02-16
1907858306 2021-01-20 0235 PPS 370 Oser Ave, Hauppauge, NY, 11788-3608
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70955
Loan Approval Amount (current) 70955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3608
Project Congressional District NY-01
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71357.4
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State