Search icon

BROOKLYN RADIO DISPATCHER INC.

Company Details

Name: BROOKLYN RADIO DISPATCHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1731999
ZIP code: 11421
County: Kings
Place of Formation: New York
Activity Description: Brooklyn Radio Dispatcher Inc, is licensed by NYC Taxi & Limousine Commission a For Hire Livery Base. We are devoted to providing friendly, first-class service. We feature the ultimate in comfort, courtesy, reliability, and dependability. Our sedan, SUVs, minivan, and suburban's serve the Brooklyn, Queens, and Manhattan boroughs in New York City and many other destinations throughout the Tri-State region. Our clients always come first, and we are dedicated to providing responsive and timely service to each and every one of you.
Address: 9511 Jamaica Avenue, Woodhaven, NY, United States, 11421

Contact Details

Phone +1 718-384-1055

Website https://www.brooklynradiodispatcher.com/

Phone +1 718-388-2525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN RADIO DISPATCHER INC. DOS Process Agent 9511 Jamaica Avenue, Woodhaven, NY, United States, 11421

Chief Executive Officer

Name Role Address
ELEUTERIO V. PERALTA Chief Executive Officer 9511 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 9511 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 232 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2025-01-22 Address 9511 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 9511 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-01-22 Address 232 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-01-22 Address 9511 Jamaica Avenue, Woodhaven, NY, 11421, USA (Type of address: Service of Process)
2023-02-24 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122002373 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230224002800 2023-02-24 BIENNIAL STATEMENT 2021-06-01
190225002014 2019-02-25 BIENNIAL STATEMENT 2017-06-01
010615002519 2001-06-15 BIENNIAL STATEMENT 2001-06-01
970806002087 1997-08-06 BIENNIAL STATEMENT 1997-06-01
951204002059 1995-12-04 BIENNIAL STATEMENT 1995-06-01
930604000081 1993-06-04 CERTIFICATE OF INCORPORATION 1993-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517098500 2021-03-12 0202 PPS 232 Metropolitan Ave, Brooklyn, NY, 11211-4168
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161172
Loan Approval Amount (current) 161172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4168
Project Congressional District NY-07
Number of Employees 21
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162147.99
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Apr 2025

Sources: New York Secretary of State