Search icon

BROOKS & BROOKS LAND SURVEYORS, P. C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
130235.00
Total Face Value Of Loan:
130235.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130235
Current Approval Amount:
130235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131812.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State