Search icon

BROOKLYN PROPERTIES OF 7TH AVE. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN PROPERTIES OF 7TH AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (37 years ago)
Entity Number: 1288456
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 113 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAL LEHRMAN, JR Chief Executive Officer JAY TALL & RONALD PLOTKIN, 113 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2010-08-23 2014-08-15 Address HAL LEHRMAN, JR, 113 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-07-25 2010-08-23 Address 113 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-07-25 2010-08-23 Address 113 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-07-25 2010-08-23 Address HAL LEHRMAN, JR., 113 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1998-09-03 2006-07-25 Address HAL LEHRMAN, JR., 113 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140815006229 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120815002411 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100823002299 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080806002771 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060725002320 2006-07-25 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
160808 OL VIO INVOICED 2011-09-12 300 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
25800.00
Total Face Value Of Loan:
25800.00
Date:
2020-05-03
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25800
Current Approval Amount:
25800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25977.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State