Search icon

P & G BROKERAGE INC.

Headquarter

Company Details

Name: P & G BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794312
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1648 61ST STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P & G BROKERAGE INC., Alabama 000-372-344 Alabama

Chief Executive Officer

Name Role Address
BARRY PERLSTEIN Chief Executive Officer 1648 61ST STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
BARRY PERLSTEIN DOS Process Agent 1648 61ST STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-06-03 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 1648 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-06 2024-02-01 Address 1648 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2020-02-06 2024-02-01 Address 1648 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-08-05 2020-02-06 Address 3923 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2014-04-10 2020-02-06 Address 3923 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-04-10 2020-02-06 Address 3923 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040735 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202002736 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200206060323 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180208006167 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160922006164 2016-09-22 BIENNIAL STATEMENT 2016-02-01
140805002236 2014-08-05 BIENNIAL STATEMENT 2014-02-01
140410002293 2014-04-10 BIENNIAL STATEMENT 2014-02-01
040223002049 2004-02-23 BIENNIAL STATEMENT 2004-02-01
980416002519 1998-04-16 BIENNIAL STATEMENT 1998-02-01
940210000044 1994-02-10 CERTIFICATE OF INCORPORATION 1994-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090517201 2020-04-27 0202 PPP 1648 61ST ST, BROOKLYN, NY, 11204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711038
Loan Approval Amount (current) 711038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 69
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721810.71
Forgiveness Paid Date 2021-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State