Search icon

BROOKSIDE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKSIDE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (32 years ago)
Entity Number: 1766305
ZIP code: 10952
County: Dutchess
Place of Formation: New York
Principal Address: 10 YOUMANS DR, SPRING VALLEY, NY, United States, 10477
Address: 10 YOUMANS DR, SPRING VALLEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BROOKSIDE MANAGEMENT CORP. Chief Executive Officer 10 YOUMANS DR, SPRING VALLEY, NY, United States, 10477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 YOUMANS DR, SPRING VALLEY, NY, United States, 10952

History

Start date End date Type Value
2022-04-28 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-13 2021-06-03 Address 10 YOUMANS DR, SPRING VALLEY, NY, 10477, USA (Type of address: Chief Executive Officer)
1993-10-22 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-22 2014-06-13 Address P.O. BOX 110132, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061287 2021-06-03 BIENNIAL STATEMENT 2019-10-01
140613002032 2014-06-13 BIENNIAL STATEMENT 2013-10-01
931101000167 1993-11-01 CERTIFICATE OF AMENDMENT 1993-11-01
931022000066 1993-10-22 CERTIFICATE OF INCORPORATION 1993-10-22

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$32,500
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,793.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $32,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State