Search icon

BROOKS & BROOKS LAND SURVEYORS, P. C.

Company Details

Name: BROOKS & BROOKS LAND SURVEYORS, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1992 (33 years ago)
Entity Number: 1623229
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 11 Main St, Suite 1, Highland, NY, United States, 12528
Principal Address: 11 MAIN STREET, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Main St, Suite 1, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
PATRICIA PAULI BROOKS Chief Executive Officer 11 MAIN STREET, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
1994-06-06 2008-06-27 Address P.O. BOX 1300, 326 ROUTE 299, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1994-06-06 2008-06-27 Address P.O. BOX 1300, 326 ROUTE 299, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1994-06-06 2008-06-27 Address P.O. BOX 237, MAIN STREET, PHOENICIA, NY, 12464, USA (Type of address: Service of Process)
1994-05-03 1994-06-06 Address 326 ROUTE 209, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1994-05-03 1994-06-06 Address PO BOX 237, PHOENICIA, NY, 12464, USA (Type of address: Chief Executive Officer)
1994-05-03 1994-06-06 Address PO BOX 237, PHOENICIA, NY, 12464, USA (Type of address: Service of Process)
1993-07-29 1994-05-03 Address 652 SOUTH STREET, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1993-07-29 1994-05-03 Address PO BOX 1300, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1992-03-24 1994-05-03 Address 652 SOUTH STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1992-03-24 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220416000883 2022-04-16 BIENNIAL STATEMENT 2022-03-01
200305060085 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180330006150 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160405006651 2016-04-05 BIENNIAL STATEMENT 2016-03-01
140317006362 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120509002644 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100401002242 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080627002049 2008-06-27 BIENNIAL STATEMENT 2008-03-01
940606002127 1994-06-06 BIENNIAL STATEMENT 1994-03-01
940503002038 1994-05-03 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152837207 2020-04-15 0202 PPP 11 Main Street, Highland, NY, 12528
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130235
Loan Approval Amount (current) 130235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-0271
Project Congressional District NY-18
Number of Employees 12
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131812.09
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State