Search icon

BROOKLYN PAINT & HOME CENTER INC.

Company Details

Name: BROOKLYN PAINT & HOME CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1993 (32 years ago)
Entity Number: 1747526
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: 1450 59TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS KARMEL Chief Executive Officer 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
113171231
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-03 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806002110 2024-08-06 BIENNIAL STATEMENT 2024-08-06
190805061318 2019-08-05 BIENNIAL STATEMENT 2019-08-01
161109006474 2016-11-09 BIENNIAL STATEMENT 2015-08-01
130813006598 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110825002435 2011-08-25 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189805 OL VIO INVOICED 2012-07-09 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
189972.00
Total Face Value Of Loan:
187972.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189972
Current Approval Amount:
187972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190495.46

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 434-9327
Add Date:
2020-12-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State